DELTADNA LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

01/10/211 October 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Statement of capital on 2021-09-30

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

31/05/2131 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR KIMBERLY JABAL

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED LUIS FELIPE VISOSO LOMELIN

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHRISTIAN

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRIS

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HEYWOOD

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARLE

View Document

10/10/1910 October 2019 ADOPT ARTICLES 27/09/2019

View Document

10/10/1910 October 2019 18/09/19 STATEMENT OF CAPITAL GBP 3149.467

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED KIMBERLY JABAL

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED RUTH ANN KEENE

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

02/08/192 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR STEVEN ALEXANDER ANDERSON CARLE

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR GEORGE HARRIS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT

View Document

20/09/1820 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 3004.808

View Document

20/09/1620 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL TUBB

View Document

11/03/1611 March 2016 SECOND FILING FOR FORM SH01

View Document

02/10/152 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/152 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 2673.028

View Document

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DANIEL JAMES TUBB

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM, 65 BAVELAW ROAD, BALERNO, MIDLOTHIAN, EH14 7GB, SCOTLAND

View Document

27/11/1427 November 2014 CHANGE OF NAME 29/10/2014

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED GAMESANALYTICS LIMITED CERTIFICATE ISSUED ON 27/11/14

View Document

27/11/1427 November 2014 ADOPT ARTICLES 29/10/2014

View Document

27/11/1427 November 2014 24/11/14 STATEMENT OF CAPITAL GBP 2526.73

View Document

08/09/148 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 SAIL ADDRESS CREATED

View Document

25/06/1425 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 2110.06

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/08/1326 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 SECOND FILING FOR FORM SH01

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR WILLIAM GEORGE WATT

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR NEIL PHILIP LANCELEY HEYWOOD

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 529.37

View Document

24/07/1324 July 2013 ADOPT ARTICLES 12/07/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL CHRISTIAN / 08/08/2012

View Document

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1117 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 25/05/11 STATEMENT OF CAPITAL GBP 975.000

View Document

19/07/1119 July 2011 SUB-DIVISION 25/05/11

View Document

19/07/1119 July 2011 ADOPT ARTICLES 23/06/2011

View Document

19/07/1119 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 1250

View Document

19/07/1119 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR MARK EDMUND ROBINSON

View Document

09/05/119 May 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

03/12/103 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 100

View Document

04/11/104 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 50

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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