DELTABASE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of Sanjay Ganesan as a director on 2024-07-19

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

05/11/215 November 2021 Change of details for Mr Inampudi Vasudeva Choudary as a person with significant control on 2016-04-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Appointment of Mr Sanjay Ganesan as a director on 2021-06-14

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR HARIKRISHNA TALLURU

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR HARIKRISHNA TALLURU

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR HARIKRISHNA TALLURU

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR HARIKRISHNA TALLURU

View Document

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / INAMPUDI VASUDEVA CHOUDARY / 01/03/2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 120 BATH ROAD HARLINGTON HAYES MIDDLESEX UB3 5AN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PREMALATHA PARUCHURI

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PREMALATHA PARUCHURI / 26/06/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / INAMPUDI VASUDEVA CHOUDARY / 08/03/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PREMALATHA PARUCHURI / 08/03/2013

View Document

17/06/1317 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PREMALATHA PARUCHURI / 08/03/2013

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 12 KILBERRY CLOSE ISLEWORTH TW7 4LZ ENGLAND

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED INAMPUDI VASUDEVA CHOUDARY

View Document

10/05/1210 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS PREMALATHA PARUCHURI

View Document

25/10/1125 October 2011 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