DELIRIUM EVENTS LIMITED

21 Church Road 21 Church Road, Poole, BH14 8UF, Dorset
StatusACTIVE
Company No.10657284
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

DELIRIUM EVENTS LIMITED is an active private limited company with number 10657284. It was incorporated 7 years, 4 months, 4 days ago, on 07 March 2017. The company address is 21 Church Road 21 Church Road, Poole, BH14 8UF, Dorset.



Company Fillings

Notification of a person with significant control

Date: 14 Mar 2024

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jorge Gonzalez Rodriguez

Notification date: 2023-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lascelles Alexander Richardson

Cessation date: 2023-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lascelles Richardson

Termination date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Jorge Gonzalez Rodriguez

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-15

Psc name: Mr Lascelles Alexander Richardson

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-15

Officer name: Mr Lascelles Richardson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-15

Psc name: Mr Lascelles Alexander Richardson

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lascelles Alexander Richardson

Notification date: 2017-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-15

Documents

View document PDF

Legacy

Date: 03 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/03/2018

Documents

View document PDF

Legacy

Date: 03 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/03/2019

Documents

View document PDF

Confirmation statement

Date: 17 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Original description: 05/03/19 Statement of Capital gbp 10.00

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Villaverde Tejado

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Perez Alamos

Termination date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Change date: 2018-05-29

Old address: 26 Lorne Park Road Bournemouth BH1 1JL United Kingdom

New address: 21 Church Road Parkstone Poole Dorset BH14 8UF

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 VICTORIA WALK COTHAM MANAGEMENT LIMITED

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:03457479
Status:ACTIVE
Category:Private Limited Company

BROOKESIA LTD

2 DIAMOND COTTAGES,READING,RG10 8QT

Number:11575741
Status:ACTIVE
Category:Private Limited Company

KEYWAY SYSTEMS LTD

THE WESTON CENTRE,CREWE,CW2 6FL

Number:07403775
Status:LIQUIDATION
Category:Private Limited Company

MARGARET BLACKETT LTD

LOTHLORIEN,DANBURY,CM3 4DE

Number:10114370
Status:ACTIVE
Category:Private Limited Company

RENESCA ENERGY LIMITED

7 HUNGERSHALL PARK,TUNBRIDGE WELLS,TN4 8NE

Number:11870614
Status:ACTIVE
Category:Private Limited Company

SPRINGWOOD MARKETING LIMITED

SPRINGWOOD COTTAGE BLOUNTS COURT ROAD,HENLEY-ON-THAMES,RG9 5HA

Number:09290519
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