CONCEPT DELTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/169 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/05/1516 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH HODDINOTT / 04/03/2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 14 KESTREL WAY PENARTH SOUTH GLAMORGAN CF64 5FN

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH HODDINOTT / 04/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM JOHN HODDINOTT / 04/03/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/05/1116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM JOHN HODDINOTT / 16/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH HODDINOTT / 16/04/2010

View Document

22/03/1022 March 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY AMY JENNETTE

View Document

22/09/0922 September 2009 SECRETARY APPOINTED MRS AMY ELIZABETH HODDINOTT

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MRS AMY ELIZABETH HODDINOTT

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK EARLAM

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 10 BRIGSLEY ROAD, WALTHAM GRIMSBY SOUTH HUMBERSIDE DN37 0JY

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 45 BWLCH ROAD CARDIFF CF5 3BX

View Document

11/05/0411 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 17 NEWPORT GARDENS LEEDS WEST YORKSHIRE LS6 3DA

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 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