DELTALONG LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/08/1823 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/09/1522 September 2015 | PREVSHO FROM 29/12/2014 TO 28/12/2014 |
02/01/152 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/09/1316 September 2013 | PREVSHO FROM 30/12/2012 TO 29/12/2012 |
12/02/1312 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | PREVSHO FROM 31/12/2011 TO 30/12/2011 |
16/01/1216 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ENGELSTEIN / 20/01/2011 |
01/02/111 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR APPOINTED MRS JOYCE ENGELSTEIN |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR NATALIE STERN |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/02/1020 February 2010 | DISS40 (DISS40(SOAD)) |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE STERN / 19/02/2010 |
19/02/1019 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
02/02/102 February 2010 | FIRST GAZETTE |
23/01/0923 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/06/051 June 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
13/05/0313 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
24/02/0324 February 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
26/09/0226 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
02/05/022 May 2002 | NEW DIRECTOR APPOINTED |
02/04/022 April 2002 | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
08/02/018 February 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
23/11/0023 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
02/10/002 October 2000 | SECRETARY RESIGNED |
14/09/0014 September 2000 | NEW SECRETARY APPOINTED |
10/05/0010 May 2000 | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS |
16/02/0016 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
09/03/999 March 1999 | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS |
19/03/9819 March 1998 | NEW SECRETARY APPOINTED |
19/03/9819 March 1998 | NEW DIRECTOR APPOINTED |
12/02/9812 February 1998 | REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS |
11/02/9811 February 1998 | DIRECTOR RESIGNED |
11/02/9811 February 1998 | SECRETARY RESIGNED |
13/01/9813 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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