DELTA CAPITA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewResolutions

View Document

29/05/2529 May 2025 Satisfaction of charge 070945750003 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 070945750004 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 070945750002 in full

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Group of companies' accounts made up to 2023-12-31

View Document

03/01/253 January 2025 Registration of charge 070945750005, created on 2025-01-03

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

28/09/2428 September 2024 Resolutions

View Document

02/08/242 August 2024 Registration of charge 070945750004, created on 2024-07-30

View Document

02/08/242 August 2024 Registration of charge 070945750003, created on 2024-08-01

View Document

01/07/241 July 2024 Appointment of Mr Shmulik Arbel as a director on 2024-07-01

View Document

18/06/2418 June 2024 Group of companies' accounts made up to 2022-12-31

View Document

19/04/2419 April 2024 Amended group of companies' accounts made up to 2021-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

21/11/2321 November 2023 Termination of appointment of Arnon Eliezer Shiboleth as a director on 2023-11-13

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

06/03/236 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

13/09/2213 September 2022 Withdrawal of a person with significant control statement on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Andrey Yashunsky as a person with significant control on 2022-04-20

View Document

24/03/2224 March 2022 Registration of charge 070945750002, created on 2022-03-22

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Cancellation of shares. Statement of capital on 2021-06-11

View Document

23/06/2123 June 2021 Cancellation of shares. Statement of capital on 2021-06-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

03/12/203 December 2020 11/08/20 STATEMENT OF CAPITAL GBP 275.2833

View Document

26/06/2026 June 2020 26/06/20 STATEMENT OF CAPITAL GBP 240.3636

View Document

27/03/2027 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 228.7237

View Document

27/03/2027 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 142.9449

View Document

17/03/2017 March 2020 ADOPT ARTICLES 28/02/2020

View Document

12/03/2012 March 2020 CESSATION OF BIMAL JAY UMERIA AS A PSC

View Document

12/03/2012 March 2020 CESSATION OF JOE BOOKER CHANNER AS A PSC

View Document

12/03/2012 March 2020 NOTIFICATION OF PSC STATEMENT ON 12/03/2020

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR ANDREY YASHUNSKY

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR BIMAL UMERIA

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETRI AROLA

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR DAVID LONG

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR ARNON ELIEZER SHIBOLETH

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIMAL JAY UMERIA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 21/05/19 STATEMENT OF CAPITAL GBP 103.25

View Document

18/06/1918 June 2019 SUB-DIVISION 21/05/19

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BOOKER JOE CHANNER / 20/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, NO UPDATES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED DELTA CAPITA LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 CHANGE OF NAME 13/12/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR PETRI AROLA

View Document

21/02/1321 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED BIMAL JAY UMERIA

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BOOKER JOE CHANNER / 14/08/2012

View Document

20/01/1220 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

20/01/1120 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM UNIT 15, THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN UNITED KINGDOM

View Document

03/12/093 December 2009 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