- Company Overview for DELTA-INNOVATION LIMITED (05338691)
- Filing history for DELTA-INNOVATION LIMITED (05338691)
- People for DELTA-INNOVATION LIMITED (05338691)
- Charges for DELTA-INNOVATION LIMITED (05338691)
- More for DELTA-INNOVATION LIMITED (05338691)
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) |
---|---|---|---|
23 Oct 2017 | AP01 | Appointment of Mrs Allison Bernice Webster as a director on 15 October 2017 | |
08 May 2017 | AD01 | Registered office address changed from Appletree House West Scrafton Leyburn DL8 4RU England to Equipoise House Grove Place Bedford MK40 3LE on 8 May 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from 45 Grange Lane Bromham Bedford Bedfordshire MK43 8NS to Appletree House West Scrafton Leyburn DL8 4RU on 6 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from C/O Steve Webster Bedford I-Lab Stannard Way, Priory Business Park Bedford MK44 3RZ United Kingdom on 1 November 2011 | |
22 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Dr Stephen David Webster on 22 January 2010 | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |