Advanced company searchLink opens in new window

DELTAGEM FINANCE LIMITED

Company number 04359520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2017 AA Accounts for a small company made up to 28 February 2017
26 Oct 2017 AA Total exemption small company accounts made up to 28 February 2016
26 Oct 2017 AA Total exemption small company accounts made up to 28 February 2015
26 Oct 2017 AA Total exemption small company accounts made up to 28 February 2014
26 Oct 2017 PSC01 Notification of Peter Mathias Ebel as a person with significant control on 24 January 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 28/06/2022
26 Oct 2017 PSC01 Notification of Margit Fridel Geb Lugart Schwartz as a person with significant control on 24 January 2017
26 Oct 2017 CS01 Confirmation statement made on 24 January 2017 with updates
26 Oct 2017 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2017-10-26
  • GBP 60,000
26 Oct 2017 AR01 Annual return made up to 24 January 2015. List of shareholders has changed
Statement of capital on 2017-10-26
  • GBP 60,000
26 Oct 2017 RT01 Administrative restoration application
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 60,000
28 May 2013 AA Total exemption small company accounts made up to 28 February 2013
14 May 2013 AA Total exemption small company accounts made up to 28 February 2012
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for Mr Emil Nisple on 15 January 2012
21 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Sep 2010 AA Total exemption small company accounts made up to 28 February 2009
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 60,000