PEI DELTA GROUP LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Change of share class name or designation

View Document

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

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

18/05/2318 May 2023 Termination of appointment of David John Rothwell as a director on 2023-03-24

View Document

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

View Accounts

21/04/2321 April 2023 Purchase of own shares.

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

05/10/225 October 2022 Change of details for Mr Robert Gallagher as a person with significant control on 2022-09-08

View Document

05/10/225 October 2022 Change of details for Mrs Caroline Gallagher as a person with significant control on 2022-09-08

View Document

04/10/224 October 2022 Director's details changed for Mrs Caroline Gallagher on 2022-09-08

View Document

04/10/224 October 2022 Secretary's details changed for Caroline Gallagher on 2022-09-08

View Document

04/10/224 October 2022 Director's details changed for Mr Robert Gallagher on 2022-09-08

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

05/11/215 November 2021 Change of details for Mr Robert Gallagher as a person with significant control on 2020-10-01

View Document

06/07/216 July 2021 Director's details changed for David John Rothwell on 2021-06-28

View Document

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

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

09/07/199 July 2019 ADOPT ARTICLES 21/06/2019

View Document

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

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

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

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

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

View Accounts

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

05/02/165 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

12/10/1512 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

06/10/146 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

10/01/1410 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

16/10/1316 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

24/01/1324 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

16/01/1316 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 10544

View Document

16/01/1316 January 2013 ADOPT ARTICLES 30/11/2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED DAVID JOHN ROTHWELL

View Document

05/10/125 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM C/O HORNE BROOKE SHENTON & CO 21 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED KADIMAN LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

30/12/1130 December 2011 CHANGE OF NAME 07/12/2011

View Document

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/117 December 2011 DIRECTOR APPOINTED CAROLINE GALLAGHER

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 PREVSHO FROM 30/09/2011 TO 30/04/2011

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/05/1120 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1022 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

25/11/0925 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/0922 October 2009 ADOPT ARTICLES

View Document

22/10/0922 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED ROBERT GALLAGHER

View Document

22/10/0922 October 2009 SECRETARY APPOINTED CAROLINE GALLAGHER

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

28/09/0928 September 2009 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