DELTA DESIGN 3D LTD

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

30/07/2130 July 2021 Current accounting period shortened from 2021-03-31 to 2020-04-30

View Document

22/05/2122 May 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNA BOWERS / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES WILSON BOWERS / 30/11/2020

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 111 CENTRE DRIVE NEWMARKET SUFFOLK CB8 8AP ENGLAND

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES WILSON BOWERS / 30/11/2020

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES WILSON BOWERS / 21/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 3 ROSS CLOSE HAVERHILL CB9 0LQ ENGLAND

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES WILSON BOWERS / 15/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 24 CHESTNUT CLOSE BRANDON SUFFOLK IP27 0RU ENGLAND

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES WILSON BOWERS / 04/08/2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 19 THE STREET HOLYWELL ROW BURY ST EDMUNDS SUFFOLK IP28 8LS ENGLAND

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED DELTA DESIGN & DEVELOPMENT LTD CERTIFICATE ISSUED ON 21/07/15

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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