DELTA MANAGEMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

23/08/2323 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Satisfaction of charge SC4153450001 in full

View Document

31/01/2331 January 2023 Registered office address changed from The Stables 25 Carlton Court Glasgow G5 9JP to Cape House 59 Admiral Street Glasgow G41 1HP on 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4153450001

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 COMPANY NAME CHANGED DEFENSE MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 15/04/15

View Document

24/01/1524 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM THE STABLES 21-25 CARLTON COURT GLASGOW G5 9JP SCOTLAND

View Document

24/01/1524 January 2015 DIRECTOR APPOINTED MR ALEXANDER RICHARD EDMUND MACKENZIE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR ALEXANDER RICHARD EDMUND MACKENZIE

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM CAPE HOUSE 59 ADMIRAL STREET GLASGOW G41 1HP SCOTLAND

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 2ND FLOOR 25 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6NL

View Document

31/01/1431 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O BRODIES LLP 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD UNITED KINGDOM

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MRS NICOLA MACKENZIE

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MACKENZIE

View Document

24/01/1224 January 2012 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