Advanced company searchLink opens in new window

DELTA SOHO DIGITAL LIMITED

Company number 08622396

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 18/01/2017
26 Jan 2017 SH06 Cancellation of shares. Statement of capital on 12 December 2016
  • GBP 75.00
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