DELTAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Michelle Zelunka as a person with significant control on 2024-06-05

View Document

16/05/2516 May 2025 Termination of appointment of Alan Zelunka as a director on 2024-06-05

View Document

16/05/2516 May 2025 Cessation of Alan Zelunka as a person with significant control on 2024-06-05

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

22/07/2122 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

12/06/2012 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/01/1621 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1121 September 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

03/02/113 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY ASHLEY SECRETARIES LIMITED

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ZELUNKA / 06/12/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/07/0729 July 2007 REGISTERED OFFICE CHANGED ON 29/07/07 FROM: AMBASSADOR HOUSE, 8 CARLTON CRESCENT, SOUTHAMPTON HAMPSHIRE SO15 2EY

View Document

26/06/0726 June 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/04/0515 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 6 BOTTINGS INDUSTRIAL ESTATE CURDRIDGE BOTLEY HAMPSHIRE SO30 2DY

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: ASHKEY HOUSE 5 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BE

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: ASHLEY HOUSE 5 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BE

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: ASHLEY HOUSE 5 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BE

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 12 OSSORY ROAD LONDON SE1 5AN

View Document

15/08/0015 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9217 March 1992 S252 DISP LAYING ACC 12/03/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED BONDKEEN LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

16/08/9116 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9125 February 1991 ALTER MEM AND ARTS 05/02/91

View Document

25/02/9125 February 1991 ADOPT MEM AND ARTS 05/02/91

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 06/12/90

View Document

06/12/906 December 1990 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