Advanced company searchLink opens in new window

DELTX LTD

Company number 09785082

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 Jan 2024 AA Micro company accounts made up to 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
18 Jul 2023 AD01 Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 18 July 2023
20 Feb 2023 AA Micro company accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
23 May 2022 AA Micro company accounts made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Jun 2021 AD01 Registered office address changed from Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 17 June 2021
29 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
11 Sep 2020 AAMD Amended total exemption full accounts made up to 30 September 2019
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
22 Jul 2020 AD01 Registered office address changed from Flat 3 3 Gareth Drive London N9 9GB England to Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 22 July 2020
09 Mar 2020 AA Micro company accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
12 Jun 2018 AD01 Registered office address changed from 72 Chase Side Enfield Middlesex London EN2 6NX England to Flat 3 3 Gareth Drive London N9 9GB on 12 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Charles Ridley on 11 June 2018
11 Jun 2018 PSC04 Change of details for Mr Charles Ridley as a person with significant control on 11 June 2018
20 Dec 2017 AA Micro company accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
10 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
18 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted