DELVE INTERACTIVE LIMITED

1 Linden Park, Littlehampton, BN17 7BJ, England
StatusACTIVE
Company No.08997117
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

DELVE INTERACTIVE LIMITED is an active private limited company with number 08997117. It was incorporated 10 years, 2 months, 20 days ago, on 15 April 2014. The company address is 1 Linden Park, Littlehampton, BN17 7BJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-04

Old address: 1 1 Linden Park Littlehampton BN17 7BJ England

New address: 1 Linden Park Littlehampton BN17 7BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-03

Old address: Grove Farm House Kenninghall Road East Harling Norwich NR16 2LH England

New address: 1 1 Linden Park Littlehampton BN17 7BJ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-15

Old address: Flat 10 Flat 10 17 Lower Rock Gardens Brighton BN2 1PG England

New address: Grove Farm House Kenninghall Road East Harling Norwich NR16 2LH

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Odell

Termination date: 2022-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-14

Old address: 16 Shetland Close Hailsham East Sussex BN27 3GS

New address: Flat 10 Flat 10 17 Lower Rock Gardens Brighton BN2 1PG

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-19

Officer name: Mr Jack Odell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Luke Hayes

Notification date: 2016-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: 70 Larden Road Stamford Brooke London London W3 7SX United Kingdom

New address: 16 Shetland Close Hailsham East Sussex BN27 3GS

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTEC CONSERVATORY ROOFS LTD

PRESCOT HOUSE 3 HIGH STREET,LIVERPOOL,L34 3LD

Number:11347351
Status:ACTIVE
Category:Private Limited Company

BASEOBS CARE LTD

5 CONYGER CLOSE,CORBY,NN18 8FW

Number:09169556
Status:ACTIVE
Category:Private Limited Company

CS MECHANICAL LIMITED

154 ROTHLEY ROAD,LOUGHBOROUGH,LE12 7JX

Number:05551819
Status:ACTIVE
Category:Private Limited Company

SARR BUILDING GROUP LTD

BANKSIDE,NOTTINGHAM,NG11 0EB

Number:11539889
Status:ACTIVE
Category:Private Limited Company

STEELMASTERS LIMITED

ABBOTSGATE HOUSE,BURY ST. EDMUNDS,IP32 7FA

Number:01896247
Status:ACTIVE
Category:Private Limited Company

THE CITY HOTEL MANAGEMENT LIMITED

58 ROCHESTER ROW,,SW1P 1JU

Number:03765528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source