DELTAXML LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

07/05/257 May 2025 Termination of appointment of Mark Russell Thomas as a director on 2025-04-30

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Appointment of Eithne Catherine Hynes as a director on 2024-10-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Termination of appointment of Diana Mary La Fontaine as a secretary on 2024-08-27

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/10/218 October 2021 Appointment of Mr Mark Russell Thomas as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Phillip Mark Barratt as a director on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA MARY LA FONTAINE

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMER GEOFFREY THOMAS LA FONTAINE

View Document

04/02/214 February 2021 CESSATION OF DIANA MARY LA FONTAINE AS A PSC

View Document

04/02/214 February 2021 CESSATION OF SEMER GEOFFREY THOMAS LA FONTAINE AS A PSC

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 06/04/20 STATEMENT OF CAPITAL GBP 960

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA LA FONTAINE

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR PHILLIP MARK BARRATT

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR TRISTAN PHILLIP MITCHELL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MRS DIANA MARY LA FONTAINE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM MONSELL HOUSE, MONSELL LANE UPTON-UPON-SEVERN WORCESTER WR8 0QN

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEMER GEOFFREY THOMAS LA FONTAINE / 07/08/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: MONSELL HSE MONSELL LANE UPTON-ON-SEVERN WORCS WR8 OQN

View Document

28/08/0728 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED MONSELL EDM LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 MEMORANDUM OF ASSOCIATION

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 £ NC 1000/100000 29/04

View Document

22/06/0422 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/0422 June 2004 NC INC ALREADY ADJUSTED 29/04/04

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 10/05/91

View Document

07/06/917 June 1991 COMPANY NAME CHANGED RELAYDATE LIMITED CERTIFICATE ISSUED ON 10/06/91

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 07/08/90

View Document

07/08/907 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/907 August 1990 Incorporation

View Document

07/08/907 August 1990 Incorporation

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