DELTASCHEME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 100 Wharfedale Road Winnersh Wokingham RG41 5rd England to 2 Kingdom Street Paddington London W2 6BD on 2025-08-21

View Document

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

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

17/10/2417 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Resolutions

View Document

09/10/249 October 2024 Termination of appointment of Anthony Paul Green as a director on 2024-09-25

View Document

05/06/245 June 2024 Previous accounting period shortened from 2024-09-30 to 2024-02-28

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Resolutions

View Document

19/11/2319 November 2023 Termination of appointment of Lok Kei Cheong as a director on 2023-11-08

View Document

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

View Document

19/11/2319 November 2023 Cessation of Lokco Ltd as a person with significant control on 2023-11-08

View Document

19/11/2319 November 2023 Appointment of Kirsty Mills as a director on 2023-11-08

View Document

19/11/2319 November 2023 Notification of Transparity Solutions Limited as a person with significant control on 2023-11-08

View Document

19/11/2319 November 2023 Termination of appointment of Clive Feakin as a director on 2023-11-08

View Document

19/11/2319 November 2023 Appointment of Mr David Anthony Jobbins as a director on 2023-11-08

View Document

17/11/2317 November 2023 Appointment of Paul Anthony Bolt as a director on 2023-11-08

View Document

17/11/2317 November 2023 Appointment of Mr Anthony Paul Green as a director on 2023-11-08

View Document

02/11/232 November 2023 Second filing of Confirmation Statement dated 2019-12-31

View Document

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

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Cessation of Lok Kei Cheong as a person with significant control on 2019-10-18

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

04/10/224 October 2022 Director's details changed for Mr Lok Kei Cheong on 2022-04-28

View Document

04/10/224 October 2022 Change of details for Mr Lok Kei Cheong as a person with significant control on 2022-04-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Clive Feakin on 2022-09-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Satisfaction of charge 020136810002 in full

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Document

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

View Document

17/11/2117 November 2021 Termination of appointment of Paul Andrew Turnbull as a director on 2021-11-17

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Satisfaction of charge 1 in full

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LOK KEI CHEONG / 29/09/2020

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR LOK KEI CHEONG / 29/09/2020

View Document

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

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM OLD ESTATE OFFICE HARLEYFORD ESTATE HENLEY ROAD MARLOW SL7 2DX ENGLAND

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, SECRETARY MARY AL-GHABRA

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOK KEI CHEONG

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

06/01/206 January 2020 Confirmation statement made on 2019-12-31 with updates

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MRS MARY AL-GHABRA

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR LOK KEI CHEONG

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE TURNBULL

View Document

22/10/1922 October 2019 CESSATION OF CAROLINE WENDY TURNBULL AS A PSC

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020136810002

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOKCO LTD

View Document

22/10/1922 October 2019 CESSATION OF PAUL ANDREW TURNBULL AS A PSC

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM CLARE HOUSE FRIETH ROAD MARLOW COMMON MARLOW BUCKINGHAMSHIRE SL7 2JQ

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAMS

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

03/01/183 January 2018 ADOPT ARTICLES 13/12/2017

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FEAKIN / 01/04/2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR CLIVE FEAKIN

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TURNBULL / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER WILLIAMS / 31/12/2009

View Document

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

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0430 October 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 £ NC 10000/20000 26/02/01

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED 19/02/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00

View Document

26/01/0026 January 2000 AMENDING 123 REG CAPITAL WRONG

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9915 March 1999 NC INC ALREADY ADJUSTED 11/02/99

View Document

15/03/9915 March 1999 £ NC 1000/10000 11/02/99

View Document

15/03/9915 March 1999 S-DIV 11/02/99

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: 6 KINGSLEY CRESCENT HIGH WYCOMBE BUCKS HP11 2UN

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/12/9216 December 1992 S366A DISP HOLDING AGM 11/12/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: 4 CARRINGTON WAY PRESTWOOD GT MISSENDEN BUCKS HP16 0LA

View Document

15/10/8615 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 41 WADESON STREET LONDON E2

View Document

17/06/8617 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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