DELTAPLEX LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/01/2520 January 2025 Return of final meeting in a members' voluntary winding up

View Document

21/11/2321 November 2023 Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to 82 st. John Street London EC1M 4JN on 2023-11-21

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Declaration of solvency

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Rajeev Sharma on 2021-07-15

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM LAS ACCOUNTANTS LLP NO 1 ROYAL EXCHANGE LONDON EC3V 3DG UNITED KINGDOM

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 85 OAKWOOD COURT ABBOTSBURY ROAD HOLLAND PARK LONDON W14 8JZ UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

15/10/1715 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEEV SHARMA

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED DR. RAJEEV SHARMA

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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