Advanced company searchLink opens in new window

DELPHI DERIVATIVES LIMITED

Company number 04251034

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 7 June 2023
15 Jun 2022 AD01 Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Prospect House Rouen Road Norwich NR1 1RE on 15 June 2022
15 Jun 2022 LIQ01 Declaration of solvency
15 Jun 2022 600 Appointment of a voluntary liquidator
15 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-08
10 Mar 2022 MR04 Satisfaction of charge 042510340001 in full
22 Feb 2022 MR04 Satisfaction of charge 042510340002 in full
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2022 MA Memorandum and Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
27 Aug 2021 SH06 Cancellation of shares. Statement of capital on 17 June 2021
  • GBP 925.0
  • ANNOTATION Clarification This is a second filing of the SH06 registered on 30/07/2021.
30 Jul 2021 SH06 Cancellation of shares. Statement of capital on 17 June 2021
  • GBP 925
  • ANNOTATION Clarification a second filed SH06 was registered on 27/08/2021.
30 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with updates
09 Feb 2021 AA Accounts for a small company made up to 31 December 2019
25 Sep 2020 TM01 Termination of appointment of Bruce George Martin as a director on 24 September 2020
25 Sep 2020 AA01 Previous accounting period shortened from 30 March 2020 to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
14 Feb 2020 CH01 Director's details changed for Mr James Kelland on 14 February 2020
12 Oct 2019 AA Accounts for a small company made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
18 Feb 2019 SH02 Sub-division of shares on 24 July 2017
  • ANNOTATION Clarification This document is a second filing of the SH02 registered on 21/08/2017.
14 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 12/07/2018