DELTA DERIVATIVES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

01/05/251 May 2025 Application to strike the company off the register

View Document

30/04/2530 April 2025 Termination of appointment of Frances Inez Conti-Ramsden as a director on 2025-04-30

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER MURPHY / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES INEZ CONTI-RAMSDEN / 21/01/2019

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES INEZ CONTI-RAMSDEN / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER MURPHY / 05/04/2018

View Document

14/03/1814 March 2018 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