DELTASCHEME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Registered office address changed from 100 Wharfedale Road Winnersh Wokingham RG41 5rd England to 2 Kingdom Street Paddington London W2 6BD on 2025-08-21 |
28/03/2528 March 2025 | Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England to 100 Wharfedale Road Winnersh Wokingham RG41 5rd on 2025-03-28 |
23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2024-02-29 |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
17/10/2417 October 2024 | Memorandum and Articles of Association |
17/10/2417 October 2024 | Resolutions |
09/10/249 October 2024 | Termination of appointment of Anthony Paul Green as a director on 2024-09-25 |
05/06/245 June 2024 | Previous accounting period shortened from 2024-09-30 to 2024-02-28 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-09-30 |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Memorandum and Articles of Association |
28/11/2328 November 2023 | Resolutions |
19/11/2319 November 2023 | Termination of appointment of Lok Kei Cheong as a director on 2023-11-08 |
19/11/2319 November 2023 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH on 2023-11-19 |
19/11/2319 November 2023 | Cessation of Lokco Ltd as a person with significant control on 2023-11-08 |
19/11/2319 November 2023 | Appointment of Kirsty Mills as a director on 2023-11-08 |
19/11/2319 November 2023 | Notification of Transparity Solutions Limited as a person with significant control on 2023-11-08 |
19/11/2319 November 2023 | Termination of appointment of Clive Feakin as a director on 2023-11-08 |
19/11/2319 November 2023 | Appointment of Mr David Anthony Jobbins as a director on 2023-11-08 |
17/11/2317 November 2023 | Appointment of Paul Anthony Bolt as a director on 2023-11-08 |
17/11/2317 November 2023 | Appointment of Mr Anthony Paul Green as a director on 2023-11-08 |
02/11/232 November 2023 | Second filing of Confirmation Statement dated 2019-12-31 |
04/10/234 October 2023 | Register inspection address has been changed from Deltascheme Ltd ,Hq45 Moorfields Moorgate London EC2Y 9AE United Kingdom to 344-354 Gray's Inn Road London WC1X 8BP |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/09/2314 September 2023 | Cessation of Lok Kei Cheong as a person with significant control on 2019-10-18 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-09-30 |
02/12/222 December 2022 | Registered office address changed from Hq,45 Moorfields Moorgate London EC2Y 9AE England to 344-354 Gray's Inn Road London WC1X 8BP on 2022-12-02 |
04/10/224 October 2022 | Director's details changed for Mr Lok Kei Cheong on 2022-04-28 |
04/10/224 October 2022 | Change of details for Mr Lok Kei Cheong as a person with significant control on 2022-04-28 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
04/10/224 October 2022 | Director's details changed for Mr Clive Feakin on 2022-09-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Satisfaction of charge 020136810002 in full |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-09-30 |
27/01/2227 January 2022 | Register inspection address has been changed from Clare House Frieth Road Marlow SL7 2JQ England to Deltascheme Ltd ,Hq45 Moorfields Moorgate London EC2Y 9AE |
06/01/226 January 2022 | Registered office address changed from Hq, 45 Moorfields Moorfields London EC2Y 9AE England to Hq,45 Moorfields Moorgate London EC2Y 9AE on 2022-01-06 |
17/11/2117 November 2021 | Termination of appointment of Paul Andrew Turnbull as a director on 2021-11-17 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Satisfaction of charge 1 in full |
17/06/2117 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOK KEI CHEONG / 29/09/2020 |
07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR LOK KEI CHEONG / 29/09/2020 |
05/01/215 January 2021 | SAIL ADDRESS CHANGED FROM: C/O DELTASCHEME LTD OLD ESTATE OFFICE HARLEYFORD, HENLEY ROAD MARLOW BUCKINGHAMSHIRE SL7 2DX UNITED KINGDOM |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM OLD ESTATE OFFICE HARLEYFORD ESTATE HENLEY ROAD MARLOW SL7 2DX ENGLAND |
10/04/2010 April 2020 | APPOINTMENT TERMINATED, SECRETARY MARY AL-GHABRA |
07/04/207 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOK KEI CHEONG |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
06/01/206 January 2020 | Confirmation statement made on 2019-12-31 with updates |
29/10/1929 October 2019 | SECRETARY APPOINTED MRS MARY AL-GHABRA |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR LOK KEI CHEONG |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, SECRETARY CAROLINE TURNBULL |
22/10/1922 October 2019 | CESSATION OF CAROLINE WENDY TURNBULL AS A PSC |
22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 020136810002 |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOKCO LTD |
22/10/1922 October 2019 | CESSATION OF PAUL ANDREW TURNBULL AS A PSC |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM CLARE HOUSE FRIETH ROAD MARLOW COMMON MARLOW BUCKINGHAMSHIRE SL7 2JQ |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAMS |
11/04/1911 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
15/03/1815 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
03/01/183 January 2018 | ADOPT ARTICLES 13/12/2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/01/1620 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/01/1522 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/01/149 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FEAKIN / 01/04/2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/04/1323 April 2013 | DIRECTOR APPOINTED MR CLIVE FEAKIN |
15/01/1315 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/01/1210 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
31/01/1131 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/01/1025 January 2010 | SAIL ADDRESS CREATED |
25/01/1025 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TURNBULL / 31/12/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER WILLIAMS / 31/12/2009 |
25/01/1025 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
08/03/068 March 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
09/12/049 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/10/0430 October 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND |
28/07/0428 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
21/05/0421 May 2004 | NEW DIRECTOR APPOINTED |
17/01/0417 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
02/12/032 December 2003 | DIRECTOR RESIGNED |
20/07/0320 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
05/06/025 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | DIRECTOR RESIGNED |
10/07/0110 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
12/03/0112 March 2001 | £ NC 10000/20000 26/02/01 |
12/03/0112 March 2001 | NC INC ALREADY ADJUSTED 19/02/01 |
18/01/0118 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
26/01/0026 January 2000 | REGISTERED OFFICE CHANGED ON 26/01/00 |
26/01/0026 January 2000 | AMENDING 123 REG CAPITAL WRONG |
26/01/0026 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | DIRECTOR'S PARTICULARS CHANGED |
24/11/9924 November 1999 | NEW DIRECTOR APPOINTED |
18/04/9918 April 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/03/9915 March 1999 | NC INC ALREADY ADJUSTED 11/02/99 |
15/03/9915 March 1999 | £ NC 1000/10000 11/02/99 |
15/03/9915 March 1999 | S-DIV 11/02/99 |
19/02/9919 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
22/01/9922 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
21/01/9821 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
21/01/9821 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
23/04/9723 April 1997 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/9716 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
09/01/979 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
18/10/9618 October 1996 | NEW DIRECTOR APPOINTED |
01/02/961 February 1996 | FULL ACCOUNTS MADE UP TO 30/09/95 |
01/02/961 February 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
06/01/956 January 1995 | FULL ACCOUNTS MADE UP TO 30/09/94 |
06/01/956 January 1995 | SECRETARY'S PARTICULARS CHANGED |
06/01/956 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
26/01/9426 January 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/01/9426 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
26/01/9426 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
02/11/932 November 1993 | REGISTERED OFFICE CHANGED ON 02/11/93 FROM: 6 KINGSLEY CRESCENT HIGH WYCOMBE BUCKS HP11 2UN |
08/01/938 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
04/01/934 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
16/12/9216 December 1992 | S366A DISP HOLDING AGM 11/12/92 |
08/01/928 January 1992 | RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS |
08/01/928 January 1992 | FULL ACCOUNTS MADE UP TO 30/09/91 |
17/07/9117 July 1991 | FULL ACCOUNTS MADE UP TO 30/09/90 |
04/02/914 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
24/01/9024 January 1990 | FULL ACCOUNTS MADE UP TO 30/09/89 |
24/01/9024 January 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
23/02/8923 February 1989 | FULL ACCOUNTS MADE UP TO 30/09/88 |
23/02/8923 February 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
02/03/882 March 1988 | FULL ACCOUNTS MADE UP TO 30/09/87 |
09/10/879 October 1987 | RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS |
27/05/8727 May 1987 | REGISTERED OFFICE CHANGED ON 27/05/87 FROM: 4 CARRINGTON WAY PRESTWOOD GT MISSENDEN BUCKS HP16 0LA |
15/10/8615 October 1986 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
17/06/8617 June 1986 | REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 41 WADESON STREET LONDON E2 |
17/06/8617 June 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
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