Advanced company searchLink opens in new window

CLASS DELTA LTD

Company number 08170845

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)
15 Jun 2017 TM01 Termination of appointment of Nick Smith as a director on 31 May 2017
02 Jun 2017 AA Full accounts made up to 31 August 2016
27 Apr 2017 TM01 Termination of appointment of Karl Jacobie as a director on 31 March 2017
28 Nov 2016 TM01 Termination of appointment of David Jonathan Cowan as a director on 31 August 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 12/08/2019.
27 Jul 2016 AP01 Appointment of Mr Colin Grimsdell as a director on 2 June 2016
07 Jun 2016 AA Full accounts made up to 31 August 2015
27 May 2016 TM01 Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016
04 Mar 2016 AP01 Appointment of Mr David Jonathan Cowan as a director on 29 February 2016
04 Mar 2016 AP01 Appointment of Mr John Edward Marsh as a director on 29 February 2016
15 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 270,299.998628
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2019.
14 Sep 2015 AD01 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 14 September 2015
08 Sep 2015 MR04 Satisfaction of charge 1 in full
30 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2015 AP01 Appointment of Mr Sebastian Andrew Mullin as a director on 15 July 2015
28 Jul 2015 MR01 Registration of charge 081708450002, created on 15 July 2015
27 Jul 2015 AA01 Current accounting period shortened from 30 November 2015 to 31 August 2015
27 Jul 2015 AD01 Registered office address changed from , Unit 2 Aragon Court, Manor Park, Runcorn, Cheshire, WA7 1SP to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 27 July 2015
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New share holder 15/07/2015
22 Jul 2015 SH08 Change of share class name or designation
20 May 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 270,299.998
03 Sep 2014 CH01 Director's details changed for Mr Nick Smith on 20 October 2013
03 Sep 2014 CH01 Director's details changed for Karl Jacobie on 3 September 2014
11 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013