DELTA MANAGEMENT AND CONSULTING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Mr Ronen Saban on 2025-06-01

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONEN SABAN / 08/11/2016

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / SASI ZELICHA / 07/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SASI ZELICHA / 07/11/2016

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/07/1416 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SASI ZELICHA / 07/06/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONEN SABAN / 07/06/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SASI ZELICHA / 07/06/2014

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/07/1326 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONEN SABAN / 06/06/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEPHEARD

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED SASI ZELICHA

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED RONEN SABAN

View Document

14/08/1214 August 2012 SECRETARY APPOINTED SASI ZELICHA

View Document

14/08/1214 August 2012 TERMINATE DIR APPOINTMENT

View Document

14/08/1214 August 2012 TERMINATE SEC APPOINTMENT

View Document

14/08/1214 August 2012 TERMINATE DIR APPOINTMENT

View Document

07/08/127 August 2012 COMPANY NAME CHANGED DIZENGOFF TRADING (UK) LIMITED CERTIFICATE ISSUED ON 07/08/12

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY MENASHE ZELICHA

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR AARON SHASHUA

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR MENASHE ZELICHA

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR RICHARD ARTHUR SHEPHEARD

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / AARON SHASHUA / 06/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MENASHE ZELICHA / 06/06/2011

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MENASHE ZELICHA / 06/06/2011

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: DEVONSHIRE HOUSE 146 BISHOPS GATE LONDON EC2M 4JX

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/11/936 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/936 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 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