DELTAGEM FINANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
04/09/254 September 2025 New | Confirmation statement made on 2025-05-19 with no updates |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-02-28 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/07/2124 July 2021 | Total exemption full accounts made up to 2021-02-28 |
08/07/218 July 2021 | Change of details for Peter Mathias Ebel as a person with significant control on 2021-07-07 |
08/07/218 July 2021 | Change of details for a person with significant control |
07/07/217 July 2021 | Confirmation statement made on 2021-05-19 with updates |
08/09/208 September 2020 | 28/02/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
20/05/2020 May 2020 | 28/02/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | DISS40 (DISS40(SOAD)) |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
14/05/1914 May 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/04/1916 April 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 27/11/2018 |
06/11/186 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 1A ARCADE HOUSE TEMPLE FORTUNE LONDON NW11 7TL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/10/1726 October 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
26/10/1726 October 2017 | Annual accounts small company total exemption made up to 28 February 2015 |
26/10/1726 October 2017 | COMPANY RESTORED ON 26/10/2017 |
26/10/1726 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
26/10/1726 October 2017 | Annual return made up to 24 January 2016 with full list of shareholders |
26/10/1726 October 2017 | Annual accounts small company total exemption made up to 28 February 2014 |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGIT FRIDEL GEB LUGART SCHWARTZ |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MATHIAS EBEL |
26/10/1726 October 2017 | 24/01/15 CHANGES |
16/06/1516 June 2015 | STRUCK OFF AND DISSOLVED |
03/03/153 March 2015 | FIRST GAZETTE |
07/04/147 April 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
05/03/135 March 2013 | FIRST GAZETTE |
05/03/135 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/04/1211 April 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL NISPLE / 15/01/2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/01/1128 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
28/04/1028 April 2010 | 15/04/10 STATEMENT OF CAPITAL GBP 60000 |
27/04/1027 April 2010 | 24/01/09 FULL LIST AMEND |
24/04/1024 April 2010 | DISS40 (DISS40(SOAD)) |
22/04/1022 April 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
06/04/106 April 2010 | FIRST GAZETTE |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMIL NISPLE / 24/01/2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | DIRECTOR APPOINTED MR EMIL NISPLE |
08/12/088 December 2008 | APPOINTMENT TERMINATED DIRECTOR ALBERTO FERRARI |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
22/07/0822 July 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | £ NC 50000/60000 07/06/ |
19/06/0719 June 2007 | NC INC ALREADY ADJUSTED 07/06/07 |
19/06/0719 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/03/0719 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | LOCATION OF REGISTER OF MEMBERS |
19/03/0719 March 2007 | LOCATION OF DEBENTURE REGISTER |
08/01/078 January 2007 | NC INC ALREADY ADJUSTED 08/12/06 |
08/01/078 January 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/01/078 January 2007 | £ NC 40000/50000 08/12/ |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
25/01/0625 January 2006 | LOCATION OF DEBENTURE REGISTER |
25/01/0625 January 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/12/059 December 2005 | NC INC ALREADY ADJUSTED 22/11/05 |
09/12/059 December 2005 | £ NC 6000/40000 22/11/ |
09/12/059 December 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/0510 October 2005 | DELIVERY EXT'D 3 MTH 28/02/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | LOCATION OF REGISTER OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
02/03/052 March 2005 | DIRECTOR RESIGNED |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
28/02/0528 February 2005 | NEW DIRECTOR APPOINTED |
03/09/043 September 2004 | DELIVERY EXT'D 3 MTH 29/02/04 |
04/08/044 August 2004 | DIRECTOR RESIGNED |
04/08/044 August 2004 | NEW DIRECTOR APPOINTED |
04/08/044 August 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 |
18/02/0418 February 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/02/0418 February 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/02/0418 February 2004 | £ NC 1000/6000 10/02/04 |
18/02/0418 February 2004 | NC INC ALREADY ADJUSTED 10/02/04 |
09/02/049 February 2004 | DIRECTOR RESIGNED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
27/08/0327 August 2003 | DELIVERY EXT'D 3 MTH 31/01/03 |
03/03/033 March 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0213 March 2002 | SECRETARY RESIGNED |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | NEW SECRETARY APPOINTED |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | 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