DELTA ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-10-31 |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BUTCHER / 16/10/2019 |
18/10/1918 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS ANNA MARGARETA BROJER / 16/10/2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN BUTCHER / 15/10/2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM EAGLE HOUSE C/O RAMON LEE & CO 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
06/08/186 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM KEMP HOUSE 150-160 CITY ROAD LONDON EC1V 2DW |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/11/1526 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN BUTCHER / 07/10/2009 |
03/12/093 December 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
27/10/0827 October 2008 | APPOINTMENT TERMINATE, DIRECTOR TEMPLE SECRETARIES LIMITED LOGGED FORM |
16/10/0816 October 2008 | DIRECTOR APPOINTED COLIN JOHN BUTCHER |
16/10/0816 October 2008 | SECRETARY APPOINTED ANNA MARGARETA BROJER |
15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
08/10/088 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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