Advanced company searchLink opens in new window

BLUE DELTA MARKETING LTD

Company number 05566627

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)
05 Jun 2024 AA Micro company accounts made up to 30 September 2023
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 21
29 Mar 2023 AA Micro company accounts made up to 30 September 2022
22 Feb 2023 AD01 Registered office address changed from 4 the Old Hospital Hub 4 Field Style Road Southwold IP18 6LD England to The Hollies Main Road Swardeston Norwich NR14 8AD on 22 February 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
21 Nov 2022 AD01 Registered office address changed from 50 Princes Street Princes Street Ipswich IP1 1RJ England to 4 the Old Hospital Hub 4 Field Style Road Southwold IP18 6LD on 21 November 2022
27 Oct 2022 AD01 Registered office address changed from 4 the Old Hospital Fieldstile Road Southwold IP18 6LD England to 50 Princes Street Princes Street Ipswich IP1 1RJ on 27 October 2022
26 Oct 2022 AD01 Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to 4 the Old Hospital Fieldstile Road Southwold IP18 6LD on 26 October 2022
10 Mar 2022 AA Micro company accounts made up to 30 September 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Mar 2021 CH03 Secretary's details changed for Mr Trevor David Chaplin on 3 March 2021
16 Feb 2021 CH01 Director's details changed for Mr Darren Michael Power on 15 February 2021
15 Feb 2021 AD01 Registered office address changed from Valentine Cottage Bittering Street Beetley Dereham Norfolk NR20 4EP to 10 Queen Street Ipswich Suffolk IP1 1SS on 15 February 2021
17 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 May 2020 CH01 Director's details changed for Mr Darren Michael Power on 17 March 2016
27 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
07 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 14
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 14