DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED
Company number 02976005
- Company Overview for DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED (02976005)
- Filing history for DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED (02976005)
- People for DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED (02976005)
- Charges for DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED (02976005)
- Registers for DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED (02976005)
- More for DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED (02976005)
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 May 2017 | AA | Full accounts made up to 31 July 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr John Charles Latham as a director on 13 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Andrew Jeremy Colin as a director on 13 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr Dave Allan on 11 January 2015 | |
04 Jun 2015 | AA | Full accounts made up to 31 July 2014 | |
18 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-18
|
|
04 Jun 2014 | AA | Full accounts made up to 31 July 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | TM02 | Termination of appointment of Caroline Muggridge as a secretary | |
03 May 2013 | CH01 | Director's details changed for Andrew Jeremy Colin on 1 August 2012 | |
03 May 2013 | CH03 | Secretary's details changed for Caroline Muggridge on 29 April 2013 | |
08 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
05 Oct 2012 | AD01 | Registered office address changed from C/O into University Partnerships Limited 102 Middlesex Street London E1 7EZ on 5 October 2012 | |
28 Jun 2012 | AA | Full accounts made up to 31 July 2011 | |
15 Mar 2012 | AP01 | Appointment of Thom Kiddle as a director | |
16 Jan 2012 | TM01 | Termination of appointment of Steve Walters as a director | |
16 Jan 2012 | TM01 | Termination of appointment of Eleanor Allan as a director | |
28 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 31 July 2011 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |