DELTA TRANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-08-31

View Document

27/06/2427 June 2024 Registered office address changed from 7 Tamar Drive Aveley RM15 4LU England to 45 Tinkler Side Basildon SS14 1LE on 2024-06-27

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 124 MILTON ROAD LUTON LU1 5JA ENGLAND

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASILE-STELIAN HURGHIS

View Document

08/09/208 September 2020 CESSATION OF RAZVAN GOGORITA AS A PSC

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR RAZVAN GOGORITA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR VASILE-STELIAN HURGHIS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZVAN GOGORITA

View Document

12/03/1912 March 2019 CESSATION OF IOAN-STEFAN COSTEA AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 16 LOWER BROAD STREET DAGENHAM ESSEX RM10 9JJ ENGLAND

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMANUEL SCUTARU

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAE DEACONEASA

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN-STEFAN COSTEA

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR RAZVAN GOGORITA

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE MATEI

View Document

27/03/1827 March 2018 CESSATION OF EMMANUEL EDUADO SCUTARU AS A PSC

View Document

27/03/1827 March 2018 CESSATION OF GHEORGHE MATEI AS A PSC

View Document

27/03/1827 March 2018 CESSATION OF NICOLAE CRISTIAN DEACONEASA AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1511 August 2015 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