DELFT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

07/03/257 March 2025 Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 2024-08-05

View Document

06/03/256 March 2025 Change of details for Mr Joseph Vijayapragash Thiaga Rajah as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Notification of Olivia Rajah as a person with significant control on 2025-03-06

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

23/10/2423 October 2024 Registration of charge 084540270003, created on 2024-10-22

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

05/08/245 August 2024 Registered office address changed from 8 Waterloo Court 10 Theed Street London SE1 8st to Suite 5 88 Lower Marsh London SE1 7AB on 2024-08-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Current accounting period shortened from 2023-05-29 to 2023-05-28

View Document

21/05/2421 May 2024 Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 2024-05-15

View Document

21/05/2421 May 2024 Change of details for Mr Joseph Vijayapragash Thiaga Rajah as a person with significant control on 2024-05-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of Justin Rajah as a director on 2023-10-16

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Amended total exemption full accounts made up to 2020-05-31

View Document

24/02/2224 February 2022 Amended total exemption full accounts made up to 2019-05-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

08/10/218 October 2021 Registration of charge 084540270002, created on 2021-10-01

View Document

25/09/2125 September 2021 Amended total exemption full accounts made up to 2019-05-31

View Document

21/09/2121 September 2021 Amended total exemption full accounts made up to 2019-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 31/05/19 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084540270001

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084540270001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR SOYFUR CHOWDHURY

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED JUSTIN RAJAH

View Document

12/06/1712 June 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

08/06/178 June 2017 DIRECTOR APPOINTED SOYFUR CHOWDHURY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VIJAYAPRAGASH THIAGA RAJAH / 21/02/2017

View Document

06/02/176 February 2017 COMPANY NAME CHANGED LONDON DEVELOPMENTS & INVESTMENTS LTD CERTIFICATE ISSUED ON 06/02/17

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1727 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company