DELBECK LIMITED
Status | ACTIVE |
Company No. | 04901828 |
Category | Private Limited Company |
Incorporated | 17 Sep 2003 |
Age | 20 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DELBECK LIMITED is an active private limited company with number 04901828. It was incorporated 20 years, 9 months, 21 days ago, on 17 September 2003. The company address is Suite 8, Newton Hall Town Street Suite 8, Newton Hall Town Street, Cambridge, CB22 7ZE, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type dormant
Date: 17 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type dormant
Date: 10 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type dormant
Date: 11 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-28
Officer name: Mr Johann Bopp
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-28
Psc name: Mr John Bopp
Documents
Accounts with accounts type dormant
Date: 21 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type dormant
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-09
Old address: Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY
New address: Suite 8, Newton Hall Town Street Newton Cambridge CB22 7ZE
Documents
Accounts with accounts type dormant
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-20
Officer name: Mr Johann Bopp
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts amended with made up date
Date: 07 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type dormant
Date: 03 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 23/09/2008 from falkner house, mill lane sawston cambridge cambridgeshire CB2 4HY
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / johann bopp / 19/09/2008
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary deirdre whelan
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2007 to 31/03/2007
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 May 2006
Category: Address
Type: 287
Description: Registered office changed on 31/05/06 from: 18 the hectare great shelford cambridge cambridgeshire CB2 5UT
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 08/02/05 from: 18 the hectare great shelford cambridgeshire CB2 5UT
Documents
Legacy
Date: 14 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 29 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bopp management services LIMITED\certificate issued on 29/10/04
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/08/04
Documents
Certificate change of name company
Date: 28 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed delbeck consulting LIMITED\certificate issued on 28/07/04
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 11/06/04 from: the ashley business centre starlings bridge hitchin hertfordshire SG5 1RJ
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 HEDDON COURT,BARNET,EN4 0DG
Number: | 02815102 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STATION ROAD,BEACONSFIELD,HP9 1QN
Number: | 08924217 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR EDMUND HOUSE,BIRMINGHAM,B3 3AS
Number: | 11772493 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 10723158 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CASTLE VILLAS,CO TYRONE,BT80 8JE
Number: | NI043993 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 06105314 |
Status: | ACTIVE |
Category: | Private Limited Company |