DELTADOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL VLCEK

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. ANTHONY DAVID BAXTOR / 26/03/2018

View Document

26/03/1826 March 2018 18/10/17 STATEMENT OF CAPITAL GBP 236959.32006

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEARLEY

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED DR. ANTHONY DAVID BAXTOR

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN POWELL

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 TRANSFER OF SHARES 11/11/2016

View Document

01/12/161 December 2016 TRANSFER OF SHARES 07/11/2016

View Document

05/05/165 May 2016 13/03/16 CHANGES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1520 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 DIRECTOR APPOINTED TIMOTHY HEARLEY

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039497070003

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039497070002

View Document

10/04/1410 April 2014 13/03/14 CHANGES

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/135 April 2013 13/03/13 CHANGES

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1223 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 APPROVAL OF TRANSFER OF SHARES 03/01/2012

View Document

20/05/1120 May 2011 TRANSFER OF SHARES 06/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 31/12/10 STATEMENT OF CAPITAL GBP 157902.32006

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BESSEMER BUILDING (RSM) PRINCE CONSORT ROAD LONDON SW7 2BP UNITED KINGDOM

View Document

28/01/1128 January 2011 RE SHARES 05/11/2010

View Document

14/12/1014 December 2010 ADOPT ARTICLES 25/11/2010

View Document

11/10/1011 October 2010 TRANSFER OF SHARES 13/08/2010

View Document

11/10/1011 October 2010 TRANSFER OF SHARES 16/09/2010

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 AUDITOR'S RESIGNATION

View Document

15/07/1015 July 2010 SECT 519 CA 2006

View Document

09/07/109 July 2010 14/05/10 STATEMENT OF CAPITAL GBP 144581.06

View Document

30/06/1030 June 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/1030 June 2010 ADOPT ARTICLES 24/05/2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE POWELL

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED DR STUART HASSARD

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBINSON

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COGGINS

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE STROWGER

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR PAUL VLCEK

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED NIGEL STOKES

View Document

11/05/1011 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES / 13/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RAYMOND ROBINSON / 13/03/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARR

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BAILEY COGGINS / 13/03/2010

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED PAUL NICHOLAS JAMES

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILBRAHAM

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED JOHN PETER STEFANO HOLDEN

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM BESSEMER BUILDING RSM PRINCE CONSORT ROAD LONDON SW7 2BP

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBINSON / 13/03/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STROWGER / 13/03/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE POWELL / 13/03/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HASSARD / 13/03/2008

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MR MARTIN PATRICK POWELL

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY BRUCE POWELL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR TONY BAXTER

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 30/10/07

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 30/10/07

View Document

29/11/0729 November 2007 COMMISSION PAYABLE RELATING TO SHARES

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 COMMISSION PAYABLE RELATING TO SHARES

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 13/03/07; CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 COMMISSION PAYABLE RELATING TO SHARES

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 COMMISSION PAYABLE RELATING TO SHARES

View Document

17/10/0617 October 2006 COMMISSION PAYABLE RELATING TO SHARES

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 13 PRINCES GARDENS LONDON SW7 1NA

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 NC INC ALREADY ADJUSTED 20/03/06

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 RETURN MADE UP TO 13/03/06; CHANGE OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 6 ST ANDREW STREET LONDON EC4A 3LX

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 S-DIV 29/05/03

View Document

27/06/0327 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/031 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0219 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 ADOPT ARTICLES 23/11/00

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 6 SAINT ANDREW STREET LONDON EC4A 3LX

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 6TH FLOOR WINDSOR HOUSE 50 VICTORIA STREET LONDON, SW1H 0HW

View Document

06/10/006 October 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/10/006 October 2000 ADOPT ARTICLES 05/10/00

View Document

06/10/006 October 2000 REREGISTRATION PLC-PRI 05/10/00

View Document

06/10/006 October 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/10/006 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 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