DELFTCOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-07-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

16/10/2416 October 2024 Cessation of Kiran Thavapatham as a person with significant control on 2024-10-16

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-29

View Document

23/02/2423 February 2024 Appointment of Mr Kiran Thavapatham as a director on 2024-02-09

View Document

20/02/2420 February 2024 Termination of appointment of Leandro Bagavan as a director on 2024-01-30

View Document

20/02/2420 February 2024 Cessation of Leandro Thavapatham Bagavan as a person with significant control on 2023-01-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

17/10/2317 October 2023 Change of details for Mrs Sakunthala Thavapatham as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mr Leandro Thavapatham Bagavan as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Notification of Kiran Thavapatham as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mr Kandiah Thavapatham as a person with significant control on 2023-10-17

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-07-29

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

29/09/2129 September 2021 Appointment of Mr Leandro Bagavan as a director on 2021-09-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

09/09/209 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KANDIAH THAVAPATHAM / 17/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR KANDIAH THAVAPATHAM / 17/04/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086156430001

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR THASHAN THAVAPATHAM

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 39 SUFFOLK ROAD ILFORD ESSEX IG3 8JF

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

05/10/135 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 555 PENTREGETHIN ROAD RAVENHILL SWANSEA SA5 8AB WALES

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR KANDIAH THAVAPATHAM

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THASAN THAVAPATHAM / 05/09/2013

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR KANDIAH THAVAPATHAM

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR THASAN THAVAPATHAM

View Document

18/07/1318 July 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