Download leads from Nexok and grow your business. Find out more

Delphlyx Ltd

Documents

Total Documents29
Total Pages193

Filing History

14 February 2024Registered office address changed from 133 Copeland Road Office Club 1 133 Copeland Road, Bussey Building London SE15 3SN England to Flat a 1 Consort Road London SE15 2PH on 14 February 2024
8 August 2023Confirmation statement made on 28 July 2023 with updates
27 April 2023Micro company accounts made up to 31 July 2022
7 November 2022Second filing of a statement of capital following an allotment of shares on 13 September 2022
  • GBP 3.1308
24 October 2022Second filing of Confirmation Statement dated 28 July 2022
12 October 2022Statement of capital following an allotment of shares on 23 September 2022
  • GBP 3.1308
  • ANNOTATION Clarification a second filed SH01 was registered on 7/11/2022
12 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 August 2022Statement of capital following an allotment of shares on 23 November 2021
  • GBP 2.9898
1 August 2022Confirmation statement made on 28 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/10/2022
26 April 2022Micro company accounts made up to 31 July 2021
13 August 2021Confirmation statement made on 28 July 2021 with updates
13 August 2021Director's details changed for Mr Thomas Arthur Harry Randolph on 13 August 2021
11 August 2021Second filing of sub-division of shares on 27 July 2020
4 August 2021Change of details for Mr Thomas Arthur Harry Randolph as a person with significant control on 16 December 2020
26 April 2021Micro company accounts made up to 31 July 2020
30 March 2021Registered office address changed from 5 Pump Court Temple London EC4Y 7AP England to 133 Copeland Road Office Club 1 133 Copeland Road, Bussey Building London SE15 3SN on 30 March 2021
16 February 2021Appointment of Mr Farhad Fred Fahid as a director on 16 December 2020
16 February 2021Appointment of Mr Patrick Murray Francis as a director on 16 February 2021
16 February 2021Appointment of Mr Michael Richard Francis as a director on 16 December 2020
27 January 2021Memorandum and Articles of Association
27 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Decision making prcess for quorum or voting purposes due to a conflict of interest 28/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
7 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 2.7173
7 January 2021Memorandum and Articles of Association
7 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 2.8083
7 January 2021Statement of capital following an allotment of shares on 1 September 2020
  • GBP 2.446
29 October 2020Confirmation statement made on 28 July 2020 with updates
27 October 2020Sub-division of shares on 20 October 2020
27 October 2020Sub-division of shares on 20 October 2020
  • ANNOTATION Clarification a second filed SH02 was registered on 11.08.2021.
29 July 2019Incorporation
Statement of capital on 2019-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing