DELTA FORCE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-06-30 |
| 05/04/255 April 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-08 with updates |
| 09/03/239 March 2023 | Notification of Delta Group Holdings Ltd. as a person with significant control on 2023-03-08 |
| 04/02/234 February 2023 | Registered office address changed from Unit 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to 31 the Broadway Rainham RM13 9YW on 2023-02-04 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/05/2220 May 2022 | Satisfaction of charge 076838450001 in full |
| 25/01/2225 January 2022 | Registration of charge 076838450002, created on 2022-01-20 |
| 31/07/2131 July 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/03/2029 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/01/1929 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 160 LONDON ROAD BARKING ESSEX IG11 8BB |
| 19/08/1819 August 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 01/08/171 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076838450001 |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED ALI JUNAID |
| 06/07/176 July 2017 | APPOINTMENT TERMINATED, DIRECTOR AHSAN RANA |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 02/09/162 September 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 26/10/1526 October 2015 | APPOINTMENT TERMINATED, SECRETARY MIR ALI |
| 04/08/154 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/11/1420 November 2014 | DIRECTOR APPOINTED MR AHSAN RANA |
| 31/07/1431 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 12/02/1412 February 2014 | APPOINTMENT TERMINATED, DIRECTOR AZHAR IQBAL |
| 21/12/1321 December 2013 | REGISTERED OFFICE CHANGED ON 21/12/2013 FROM SUITE 404 324-326 REGENT STREET LONDON W1B 3HH ENGLAND |
| 03/08/133 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 23/04/1323 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 27/12/1227 December 2012 | DIRECTOR APPOINTED MR AZHAR IQBAL |
| 30/07/1230 July 2012 | SECRETARY APPOINTED MR MIR FAIQ ALI |
| 15/07/1215 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 27/06/1127 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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