DELTAKEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Registration of charge 072759400001, created on 2025-05-28 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-28 |
04/12/244 December 2024 | Registered office address changed from 2 2 Old Great North Road Peterbrorough Cambs PE8 6LR England to 2 Old Great North Road Stibbington Peterborough Cambs PE8 6LR on 2024-12-04 |
02/12/242 December 2024 | Registered office address changed from Stibbington Diner 2 Old Great North Road Stibbington Peterborough Cambs PE8 6LR England to 2 2 Old Great North Road Peterbrorough Cambs PE8 6LR on 2024-12-02 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with updates |
07/08/247 August 2024 | Termination of appointment of David Christopher Cracknell as a director on 2024-06-14 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with updates |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
27/06/2427 June 2024 | Cessation of David Christopher Cracknell as a person with significant control on 2024-06-14 |
27/06/2427 June 2024 | Notification of Adele Kirsty Baker as a person with significant control on 2024-06-14 |
24/05/2424 May 2024 | Registered office address changed from Sibbington Diner 2 Old Great North Road Stibbington Peterborough Cambs PE8 6LR England to Stibbington Diner 2 Old Great North Road Stibbington Peterborough Cambs PE8 6LR on 2024-05-24 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
02/05/242 May 2024 | Appointment of Ms Adele Baker as a director on 2024-04-20 |
02/05/242 May 2024 | Termination of appointment of John Philip Cracknell as a director on 2024-05-01 |
02/05/242 May 2024 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH to Sibbington Diner 2 Old Great North Road Stibbington Peterborough Cambs PE8 6LR on 2024-05-02 |
02/05/242 May 2024 | Cessation of John Philip Cracknell as a person with significant control on 2024-05-01 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-07 with updates |
23/05/2323 May 2023 | Statement of capital following an allotment of shares on 2022-06-08 |
22/05/2322 May 2023 | Change of share class name or designation |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
28/04/2028 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
29/03/1929 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
05/06/185 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP CRACKNELL |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CRACKNELL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | DISS40 (DISS40(SOAD)) |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/176 June 2017 | FIRST GAZETTE |
18/07/1618 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | DISS40 (DISS40(SOAD)) |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/06/167 June 2016 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CRACKNELL / 10/06/2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
16/02/1216 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
10/06/1110 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
15/07/1015 July 2010 | DIRECTOR APPOINTED MR JOHN PHILIP CRACKNELL |
15/07/1015 July 2010 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER CRACKNELL |
14/07/1014 July 2010 | 17/06/10 STATEMENT OF CAPITAL GBP 50 |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD SG13 7BJ UNITED KINGDOM |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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