DELTRA ELECTRONICS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-09-30

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

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

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

19/03/2119 March 2021 CESSATION OF SHOSHANA JACOBS AS A PSC

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JACOBS

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOSHANA JACOBS

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CECIL JACOBS / 06/08/2013

View Document

06/08/136 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACOBS

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/124 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/07/1015 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED ALAN JACOBS

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM DELTRA HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1TL

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/08/9319 August 1993 S386 DISP APP AUDS 02/08/93

View Document

16/07/9316 July 1993 DELIVERY EXT'D 3 MTH 30/09/92

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/10/9216 October 1992 AUDITOR'S RESIGNATION

View Document

13/10/9213 October 1992 S386 DISP APP AUDS 30/09/92

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: DELTRA HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1TL

View Document

10/08/9210 August 1992 DELIVERY EXT'D 3 MTH 30/09/91

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: SUITE 410 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

25/06/9025 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 3RD FLOOR,MIDDLESEX HOUSE 29 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

28/07/8928 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/09/8823 September 1988 ALTER MEM AND ARTS 260888

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 COMPANY NAME CHANGED RAPID 6644 LIMITED CERTIFICATE ISSUED ON 19/09/88

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

12/08/8812 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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