DELTA ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BUTCHER / 16/10/2019

View Document

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ANNA MARGARETA BROJER / 16/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN BUTCHER / 15/10/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM EAGLE HOUSE C/O RAMON LEE & CO 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM KEMP HOUSE 150-160 CITY ROAD LONDON EC1V 2DW

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN BUTCHER / 07/10/2009

View Document

03/12/093 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATE, DIRECTOR TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED COLIN JOHN BUTCHER

View Document

16/10/0816 October 2008 SECRETARY APPOINTED ANNA MARGARETA BROJER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

08/10/088 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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