Advanced company searchLink opens in new window

DELFT LTD

Company number 08454027

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)
23 Oct 2024 MR01 Registration of charge 084540270003, created on 22 October 2024
29 Aug 2024 AA Unaudited abridged accounts made up to 31 May 2023
05 Aug 2024 AD01 Registered office address changed from 8 Waterloo Court 10 Theed Street London SE1 8st to Suite 5 88 Lower Marsh London SE1 7AB on 5 August 2024
29 May 2024 AA01 Current accounting period shortened from 29 May 2023 to 28 May 2023
21 May 2024 PSC04 Change of details for Mr Joseph Vijayapragash Thiaga Rajah as a person with significant control on 15 May 2024
21 May 2024 CH01 Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 15 May 2024
07 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
16 Oct 2023 TM01 Termination of appointment of Justin Rajah as a director on 16 October 2023
16 Aug 2023 AA Unaudited abridged accounts made up to 31 May 2022
26 May 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 31 May 2021
10 May 2022 AAMD Amended total exemption full accounts made up to 31 May 2020
07 Mar 2022 AAMD Amended total exemption full accounts made up to 31 May 2020
24 Feb 2022 AAMD Amended total exemption full accounts made up to 31 May 2019
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
08 Oct 2021 MR01 Registration of charge 084540270002, created on 1 October 2021
25 Sep 2021 AAMD Amended total exemption full accounts made up to 31 May 2019
21 Sep 2021 AAMD Amended total exemption full accounts made up to 31 May 2019
  • ANNOTATION Part Rectified Pages containing unnecessary material were administratively removed as they did not form part of the document.
21 Sep 2021 AAMD Amended total exemption full accounts made up to 31 May 2019
07 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
28 May 2020 AA Unaudited abridged accounts made up to 31 May 2019