DELTIN LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Director's details changed for Mr Norbert Dwayne Weweh on 2020-11-07

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 46 WEST COTTON CLOSE NORTHAMPTON NN4 8BY ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MISS ALICE EKAETE SMITH

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT DWAYNE WEWEH / 01/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR NORBERT DWAYNE WEWEH / 01/04/2018

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 33 ST. MICHAELS MOUNT ABINGTON NORTHAMPTON NN1 4JG ENGLAND

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/01/1710 January 2017 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