Advanced company searchLink opens in new window

DELIVRME LIMITED

Company number 11598420

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)
07 Feb 2024 PSC07 Cessation of Aaron Branch as a person with significant control on 1 January 2024
07 Feb 2024 TM01 Termination of appointment of Aaron Branch as a director on 1 January 2024
14 Nov 2023 RP05 Registered office address changed to PO Box 4385, 11598420 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2023
07 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 180.751
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 157.465
29 May 2021 SH08 Change of share class name or designation
29 May 2021 MA Memorandum and Articles of Association
29 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share 12/05/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2021 AD03 Register(s) moved to registered inspection location 1 London Road Southampton SO15 2AE
12 Apr 2021 AD02 Register inspection address has been changed to 1 London Road Southampton SO15 2AE
02 Apr 2021 AD01 Registered office address changed from Blythe Valley Business Park Central Boulevard Solihull West Midlands B90 8AG United Kingdom to Spaces Crossway 156 Great Charles Street Queensway Birmingham B3 3HN on 2 April 2021
25 Mar 2021 PSC04 Change of details for Mr Zakariya Lloyd as a person with significant control on 1 March 2021
11 Mar 2021 SH02 Sub-division of shares on 1 March 2021
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2021 PSC04 Change of details for Mr Zakariya Lloyd as a person with significant control on 1 March 2021
03 Mar 2021 PSC01 Notification of Aaron Branch as a person with significant control on 1 March 2021
03 Mar 2021 AP01 Appointment of Aaron Branch as a director on 1 March 2021
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 142.858
18 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Summary of share capital history approved & confirmed/ratification of directors actions in relation to incorrect historic filings/consolidation 08/02/2021
10 Feb 2021 AA Total exemption full accounts made up to 30 September 2020