THINKDELTA SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-29 to 2024-05-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

07/02/247 February 2024 Change of details for Mr Jeba Anandhan Andrew Samuel as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Jeba-Anandhan Andrew-Samuel on 2024-02-07

View Document

07/02/247 February 2024 Secretary's details changed for Jeba-Anandhan Andrew-Samuel on 2024-02-07

View Document

07/02/247 February 2024 Registered office address changed from Ground Flat 2 Elm Road London SW14 7JQ England to Flat 3, Sheengate Mansions 307 Upper Richmond Road West London SW14 8QS on 2024-02-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Change of details for Mr Jeba Anandhan Andrew Samuel as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 85 Great Portland Street London W1W 7LT on 2022-02-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR JEBA ANANDHAN ANDREW SAMUEL / 26/10/2020

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR JEBA ANANDHAN ANDREW SAMUEL / 10/05/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JEBA-ANANDHAN ANDREW-SAMUEL / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEBA-ANANDHAN ANDREW-SAMUEL / 07/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM K & B ACCOUNTANCY GROUP 10TH FLOOR, ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEBA-ANANDHAN ANDREW-SAMUEL / 28/03/2017

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM CARRWOOD PARK SELBY ROAD LEEDS WEST YORKSHIRE LS15 4LG

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEBA-ANANDHAN ANDREW-SAMUEL / 01/02/2016

View Document

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 49 FINUCANE COURT LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2HW ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 30 BROOKLYN HOUSE 31 RILLATON WALK MILTON KEYNES MK9 2BN

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEBA-ANANDHAN ANDREW-SAMUEL / 17/10/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 12 GROUNDSEL CLOSE WALNUT TREE MILTON KEYNES BUCKINGHAMSHIRE MK7 7NT ENGLAND

View Document

21/05/1321 May 2013 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