DELTATRE GROUP LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-09-12

View Document

06/08/256 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

09/05/259 May 2025 Registered office address changed from Media House 3 Palmerston Road London SW19 1PG England to 6th Floor, 55 New Oxford Street London WC1A 1BS on 2025-05-09

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

28/02/2428 February 2024 Appointment of Mr James Mcfarland as a director on 2024-02-01

View Document

28/02/2428 February 2024 Appointment of Mrs Neda Scrini as a director on 2024-02-01

View Document

11/10/2311 October 2023 Notification of Deltatre Bidco Limited as a person with significant control on 2023-06-14

View Document

07/10/237 October 2023 Cessation of Deltatre Midco 2 Limited as a person with significant control on 2023-06-14

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

13/02/2313 February 2023 Registration of charge 101966990011, created on 2023-02-09

View Document

13/02/2313 February 2023 Registration of charge 101966990010, created on 2023-02-09

View Document

13/02/2313 February 2023 Registration of charge 101966990009, created on 2023-02-09

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Satisfaction of charge 101966990005 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 101966990003 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 101966990004 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 101966990002 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 101966990006 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 101966990007 in full

View Document

21/09/2221 September 2022 Termination of appointment of Jeffrey Gordon Roth as a director on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Tony Crispino as a director on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Giampiero Rinaudo as a director on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of George Pyne as a director on 2022-09-14

View Document

17/05/2217 May 2022 Director's details changed for Mr Andrea Marini on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Giampiero Rinaudo on 2022-05-17

View Document

12/05/2212 May 2022 Satisfaction of charge 101966990008 in full

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