DELFT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
07/03/257 March 2025 | Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 2024-08-05 |
06/03/256 March 2025 | Change of details for Mr Joseph Vijayapragash Thiaga Rajah as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Notification of Olivia Rajah as a person with significant control on 2025-03-06 |
15/02/2515 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
23/10/2423 October 2024 | Registration of charge 084540270003, created on 2024-10-22 |
29/08/2429 August 2024 | Unaudited abridged accounts made up to 2023-05-31 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Current accounting period shortened from 2023-05-29 to 2023-05-28 |
21/05/2421 May 2024 | Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 2024-05-15 |
21/05/2421 May 2024 | Change of details for Mr Joseph Vijayapragash Thiaga Rajah as a person with significant control on 2024-05-15 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
16/10/2316 October 2023 | Termination of appointment of Justin Rajah as a director on 2023-10-16 |
16/08/2316 August 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Amended total exemption full accounts made up to 2020-05-31 |
24/02/2224 February 2022 | Amended total exemption full accounts made up to 2019-05-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
08/10/218 October 2021 | Registration of charge 084540270002, created on 2021-10-01 |
25/09/2125 September 2021 | Amended total exemption full accounts made up to 2019-05-31 |
21/09/2121 September 2021 | Amended total exemption full accounts made up to 2019-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | 31/05/19 UNAUDITED ABRIDGED |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
24/03/2024 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084540270001 |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084540270001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
11/09/1811 September 2018 | APPOINTMENT TERMINATED, DIRECTOR SOYFUR CHOWDHURY |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | DIRECTOR APPOINTED JUSTIN RAJAH |
12/06/1712 June 2017 | PREVEXT FROM 31/03/2017 TO 31/05/2017 |
08/06/178 June 2017 | DIRECTOR APPOINTED SOYFUR CHOWDHURY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VIJAYAPRAGASH THIAGA RAJAH / 21/02/2017 |
06/02/176 February 2017 | COMPANY NAME CHANGED LONDON DEVELOPMENTS & INVESTMENTS LTD CERTIFICATE ISSUED ON 06/02/17 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1727 January 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
19/12/1419 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
07/05/147 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
20/03/1320 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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