INTERDELTA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

22/01/2522 January 2025 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

24/01/2424 January 2024 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-04-30

View Document

15/09/2215 September 2022 Termination of appointment of Chaim Dovid Myer Nissenbaum as a director on 2022-08-25

View Document

15/09/2215 September 2022 Appointment of Mr Simon Rogers as a director on 2022-08-25

View Document

15/09/2215 September 2022 Cessation of Avi Mechlowitz as a person with significant control on 2022-08-25

View Document

15/09/2215 September 2022 Notification of Itd Global Topco Limited as a person with significant control on 2022-08-25

View Document

15/09/2215 September 2022 Termination of appointment of Dina Chaya Nissenbaum as a director on 2022-08-25

View Document

15/09/2215 September 2022 Termination of appointment of Elisheva Ruth Mocton as a director on 2022-08-25

View Document

18/05/2218 May 2022 Change of details for Mr Avi Mechlowitz as a person with significant control on 2021-08-27

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 ADOPT ARTICLES 19/10/2020

View Document

04/11/204 November 2020 ADOPT ARTICLES 19/10/2020

View Document

04/11/204 November 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 27/07/18 STATEMENT OF CAPITAL GBP 2010

View Document

09/08/189 August 2018 ADOPT ARTICLES 27/07/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR CHAIM DOVID NISSENBAUM

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS DINA CHAYA NISSENBAUM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051038580001

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR JONATHAN JOSEPH MOCTON

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1423 January 2014 PREVSHO FROM 27/04/2013 TO 26/04/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP

View Document

14/06/1314 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 PREVSHO FROM 28/04/2012 TO 27/04/2012

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1227 January 2012 PREVSHO FROM 29/04/2011 TO 28/04/2011

View Document

17/05/1117 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 SECRETARY APPOINTED ANDREW JON EBERT

View Document

09/06/109 June 2010 DIRECTOR APPOINTED ELISHEVA RUTH MOCTON

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY DINA NISSENBAUM

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR DINA NISSENBAUM

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DINA CHAYA NISSEN / 25/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINA CHAYA NISSEN / 25/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR CHAIM NISSEN

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 NC INC ALREADY ADJUSTED 08/08/08

View Document

09/09/089 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2007 TO 29/04/2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 4 TALL TREES WESTFIELD STREET SALFORD M7 4NG

View Document

26/09/0526 September 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 £ NC 100/1000 26/04/0

View Document

26/09/0526 September 2005 NC INC ALREADY ADJUSTED 30/04/04

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

16/04/0416 April 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