INTEDELTA LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-08-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 66 Long Lane London EC1A 9RQ on 2024-05-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

26/05/1626 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

23/05/1323 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

29/05/1229 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BRYANT / 17/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD NEWPORT / 17/05/2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EDWARD BRYANT / 17/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BRYANT / 17/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD NEWPORT / 17/05/2010

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

22/02/0622 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

14/10/0414 October 2004 RIGHTS TO THE SHARES 31/08/04

View Document

14/10/0414 October 2004 NC INC ALREADY ADJUSTED 31/08/04

View Document

14/10/0414 October 2004 S-DIV 31/08/04

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0414 October 2004 £ NC 1000/25000 31/08/

View Document

14/10/0414 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0414 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/10/0414 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 706 FARADAY LODGE RENAISSANCE WALK GREENWICH LONDON SE10 0QL

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 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