DELTATRE GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Statement of capital following an allotment of shares on 2025-09-12 |
06/08/256 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
06/08/256 August 2025 New | |
06/08/256 August 2025 New | |
06/08/256 August 2025 New | |
09/05/259 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
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 |
01/08/241 August 2024 | |
01/08/241 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
01/08/241 August 2024 | |
01/08/241 August 2024 | |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
28/02/2428 February 2024 | Appointment of Mr James Mcfarland as a director on 2024-02-01 |
28/02/2428 February 2024 | Appointment of Mrs Neda Scrini as a director on 2024-02-01 |
11/10/2311 October 2023 | Notification of Deltatre Bidco Limited as a person with significant control on 2023-06-14 |
07/10/237 October 2023 | Cessation of Deltatre Midco 2 Limited as a person with significant control on 2023-06-14 |
04/09/234 September 2023 | Full accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
13/02/2313 February 2023 | Registration of charge 101966990011, created on 2023-02-09 |
13/02/2313 February 2023 | Registration of charge 101966990010, created on 2023-02-09 |
13/02/2313 February 2023 | Registration of charge 101966990009, created on 2023-02-09 |
27/09/2227 September 2022 | Full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Satisfaction of charge 101966990005 in full |
22/09/2222 September 2022 | Satisfaction of charge 101966990003 in full |
22/09/2222 September 2022 | Satisfaction of charge 101966990004 in full |
22/09/2222 September 2022 | Satisfaction of charge 101966990002 in full |
22/09/2222 September 2022 | Satisfaction of charge 101966990006 in full |
22/09/2222 September 2022 | Satisfaction of charge 101966990007 in full |
21/09/2221 September 2022 | Termination of appointment of Jeffrey Gordon Roth as a director on 2022-09-14 |
21/09/2221 September 2022 | Termination of appointment of Tony Crispino as a director on 2022-09-14 |
21/09/2221 September 2022 | Termination of appointment of Giampiero Rinaudo as a director on 2022-09-14 |
21/09/2221 September 2022 | Termination of appointment of George Pyne as a director on 2022-09-14 |
17/05/2217 May 2022 | Director's details changed for Mr Andrea Marini on 2022-05-17 |
17/05/2217 May 2022 | Director's details changed for Mr Giampiero Rinaudo on 2022-05-17 |
12/05/2212 May 2022 | Satisfaction of charge 101966990008 in full |
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