- Company Overview for DELTA CAPITA GROUP LTD (07094575)
- Filing history for DELTA CAPITA GROUP LTD (07094575)
- People for DELTA CAPITA GROUP LTD (07094575)
- Charges for DELTA CAPITA GROUP LTD (07094575)
- More for DELTA CAPITA GROUP LTD (07094575)
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 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 9 Devonshire Square London EC2M 4YF on 6 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AD01 | Registered office address changed from 9 Devonshire Square London EC2M 4YF to New Broad Street House 35 New Broad Street London EC2M 1NH on 15 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
08 Dec 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
11 Nov 2014 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 9 Devonshire Square London EC2M 4YF on 11 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
13 Jan 2014 | CERTNM |
Company name changed delta capita LIMITED\certificate issued on 13/01/14
|
|
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
21 Feb 2013 | AP01 | Appointment of Mr Petri Arola as a director | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AP01 | Appointment of Bimal Jay Umeria as a director | |
14 Aug 2012 | CH01 | Director's details changed for Mr Booker Joe Channer on 14 August 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Mar 2011 | AD01 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2010 | AD01 | Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 27 April 2010 |