DELTAKEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Registration of charge 072759400001, created on 2025-05-28

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-28

View Document

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

View Document

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

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

07/08/247 August 2024 Termination of appointment of David Christopher Cracknell as a director on 2024-06-14

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

27/06/2427 June 2024 Cessation of David Christopher Cracknell as a person with significant control on 2024-06-14

View Document

27/06/2427 June 2024 Notification of Adele Kirsty Baker as a person with significant control on 2024-06-14

View Document

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

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

02/05/242 May 2024 Appointment of Ms Adele Baker as a director on 2024-04-20

View Document

02/05/242 May 2024 Termination of appointment of John Philip Cracknell as a director on 2024-05-01

View Document

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

View Document

02/05/242 May 2024 Cessation of John Philip Cracknell as a person with significant control on 2024-05-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2022-06-08

View Document

22/05/2322 May 2023 Change of share class name or designation

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

28/04/2028 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

05/06/185 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP CRACKNELL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CRACKNELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

18/07/1618 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CRACKNELL / 10/06/2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR JOHN PHILIP CRACKNELL

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR DAVID CHRISTOPHER CRACKNELL

View Document

14/07/1014 July 2010 17/06/10 STATEMENT OF CAPITAL GBP 50

View Document

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

View Document

07/06/107 June 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