DELTAGEM FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/07/2124 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Change of details for Peter Mathias Ebel as a person with significant control on 2021-07-07

View Document

08/07/218 July 2021 Change of details for a person with significant control

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-19 with updates

View Document

08/09/208 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 DISS40 (DISS40(SOAD))

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 27/11/2018

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 1A ARCADE HOUSE TEMPLE FORTUNE LONDON NW11 7TL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/10/1726 October 2017 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/10/1726 October 2017 COMPANY RESTORED ON 26/10/2017

View Document

26/10/1726 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

26/10/1726 October 2017 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/10/1726 October 2017 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGIT FRIDEL GEB LUGART SCHWARTZ

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MATHIAS EBEL

View Document

26/10/1726 October 2017 24/01/15 CHANGES

View Document

16/06/1516 June 2015 STRUCK OFF AND DISSOLVED

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

07/04/147 April 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/04/1211 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL NISPLE / 15/01/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/1028 April 2010 15/04/10 STATEMENT OF CAPITAL GBP 60000

View Document

27/04/1027 April 2010 24/01/09 FULL LIST AMEND

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

22/04/1022 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMIL NISPLE / 24/01/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR EMIL NISPLE

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR ALBERTO FERRARI

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 £ NC 50000/60000 07/06/

View Document

19/06/0719 June 2007 NC INC ALREADY ADJUSTED 07/06/07

View Document

19/06/0719 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/01/078 January 2007 NC INC ALREADY ADJUSTED 08/12/06

View Document

08/01/078 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/078 January 2007 £ NC 40000/50000 08/12/

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/01/0625 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/12/059 December 2005 NC INC ALREADY ADJUSTED 22/11/05

View Document

09/12/059 December 2005 £ NC 6000/40000 22/11/

View Document

09/12/059 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 29/02/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

18/02/0418 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0418 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0418 February 2004 £ NC 1000/6000 10/02/04

View Document

18/02/0418 February 2004 NC INC ALREADY ADJUSTED 10/02/04

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 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