Advanced company searchLink opens in new window

DELTA CAPITA GROUP LTD

Company number 07094575

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
13 Jan 2014 CERTNM Company name changed delta capita LIMITED\certificate issued on 13/01/14
  • CONNOT ‐
23 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-13
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