Advanced company searchLink opens in new window

DELIVRME LIMITED

Company number 11598420

Filter by category

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)
10 Feb 2021 SH02 Consolidation of shares on 8 February 2021
01 Dec 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
09 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
06 Jun 2020 CH01 Director's details changed for Mr Zakariya Lloyd on 1 June 2020
06 Jun 2020 PSC04 Change of details for Mr Zakariya Lloyd as a person with significant control on 1 June 2020
03 Jun 2020 PSC04 Change of details for Mr Zakariya Lloyd as a person with significant control on 27 November 2019
02 Jun 2020 CH01 Director's details changed for Mr Zakariya Lloyd on 1 October 2018
02 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Blythe Valley Business Park Central Boulevard Solihull West Midlands B90 8AG on 2 June 2020
07 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
06 Dec 2019 CS01 Confirmation statement made on 30 September 2019 with updates
06 Dec 2019 CH01 Director's details changed for Mr Zakariya Lloyd on 27 November 2019
06 Dec 2019 TM01 Termination of appointment of Daniel Anthony Reeves as a director on 27 November 2019
06 Dec 2019 PSC07 Cessation of Daniel Anthony Reeves as a person with significant control on 27 November 2019
06 Dec 2019 PSC04 Change of details for Mr Zakariya Lloyd as a person with significant control on 27 November 2019
11 Apr 2019 CH01 Director's details changed for Mr Zakir Miah on 29 March 2019
10 Apr 2019 PSC04 Change of details for Mr Zakir Miah as a person with significant control on 29 March 2019
17 Jan 2019 SH02 Sub-division of shares on 11 January 2019
17 Jan 2019 SH06 Cancellation of shares. Statement of capital on 9 January 2019
  • GBP 25.00
11 Jan 2019 TM01 Termination of appointment of Niall Williams as a director on 9 January 2019
11 Jan 2019 PSC07 Cessation of Niall Williams as a person with significant control on 9 January 2019
09 Jan 2019 SH02 Sub-division of shares on 16 December 2018
07 Jan 2019 SH06 Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 25
16 Dec 2018 PSC07 Cessation of Ali Hassan Bachar as a person with significant control on 4 December 2018
16 Dec 2018 TM01 Termination of appointment of Ali Hassan Bachar as a director on 4 December 2018