- Company Overview for DELE ALLI PROMOTIONS LTD (09176786)
- Filing history for DELE ALLI PROMOTIONS LTD (09176786)
- People for DELE ALLI PROMOTIONS LTD (09176786)
- More for DELE ALLI PROMOTIONS LTD (09176786)
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) |
---|---|---|---|
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
14 Jun 2023 | AP03 | Appointment of Ms Molly Caroline Hickford as a secretary on 1 October 2022 | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Oct 2020 | TM01 | Termination of appointment of Alan David Hickford as a director on 31 August 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
08 Oct 2020 | PSC04 | Change of details for Mr Bamidele Jermaine Alli as a person with significant control on 31 August 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Apr 2019 | CH01 | Director's details changed for Mr Bamidele Jermaine Alli on 1 March 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mr Bamidele Jermaine Alli as a person with significant control on 1 March 2019 | |
07 Mar 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 May 2018 | CH01 | Director's details changed for Mr Alan David Hickford on 22 May 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
16 Aug 2017 | CH01 | Director's details changed for Mr Bamidele Alli on 14 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Alan David Hickford on 14 August 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Bamidele Alli as a person with significant control on 14 August 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 5 April 2017 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |