THINK DELTA CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-07-31

View Document

29/11/2429 November 2024 Registered office address changed from 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW England to C/O Swift Accounting Ground Floor, the Custom House, the Strand Barnstaple Devon EX31 1EU on 2024-11-29

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW on 2024-03-28

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

03/11/223 November 2022 Registered office address changed from 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-03

View Document

07/10/227 October 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

02/11/212 November 2021 Amended micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE ELIZABETH ASHTON-WRIGHT / 01/01/2021

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MRS FAYE ELIZABETH ASHTON-WRIGHT / 01/01/2021

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE ELIZABETH ASHTON-WRIGHT / 15/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MRS FAYE ELIZABETH ASHTON-WRIGHT / 15/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 3 FARRINGFORD CLOSE ST. ALBANS HERTFORDSHIRE AL2 3HS

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE ELIZABETH BROOK / 20/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS FAYE ELIZABETH BROOK / 20/06/2018

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

14/04/1214 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE ELIZABETH BROOK / 06/03/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM DORMERS CHEQUER LANE REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7NH

View Document

19/08/1119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 SECRETARY APPOINTED JOHN COLIN MARTIN

View Document

05/08/105 August 2010 DIRECTOR APPOINTED FAYE ELIZABETH BROOK

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM DORMERS CHEQUER LANE REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7NH

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information