- Company Overview for DELTA SOHO DIGITAL LIMITED (08622396)
- Filing history for DELTA SOHO DIGITAL LIMITED (08622396)
- People for DELTA SOHO DIGITAL LIMITED (08622396)
- Charges for DELTA SOHO DIGITAL LIMITED (08622396)
- More for DELTA SOHO DIGITAL LIMITED (08622396)
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) |
---|---|---|---|
13 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
24 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
13 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
11 Oct 2018 | TM02 | Termination of appointment of Alasdair Smyth as a secretary on 4 October 2018 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Sep 2018 | MR04 | Satisfaction of charge 086223960001 in full | |
25 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
27 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
13 Jul 2017 | AP03 | Appointment of Mr Alasdair Smyth as a secretary on 11 July 2017 | |
13 Jul 2017 | TM02 | Termination of appointment of Kirk Pereira as a secretary on 11 July 2017 | |
11 Jul 2017 | PSC02 | Notification of Delta Display Limited as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC07 | Cessation of Michael Granger Phillips as a person with significant control on 24 July 2016 | |
11 Jul 2017 | PSC07 | Cessation of Jasbinder Singh Auluk as a person with significant control on 24 July 2016 | |
11 Jul 2017 | AP03 | Appointment of Mr Kirk Pereira as a secretary on 2 June 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Christopher Harman as a secretary on 2 June 2017 | |
16 Feb 2017 | MA | Memorandum and Articles of Association | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2016
|
|
26 Jan 2017 | SH03 | Purchase of own shares. | |
24 Jan 2017 | MR01 | Registration of charge 086223960001, created on 19 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of David Matthew Margolis as a director on 12 December 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
23 May 2016 | AA | Full accounts made up to 31 December 2015 |