- Company Overview for BUSINESS DELTA LIMITED (11007658)
- Filing history for BUSINESS DELTA LIMITED (11007658)
- People for BUSINESS DELTA LIMITED (11007658)
- More for BUSINESS DELTA LIMITED (11007658)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
05 Jul 2024 | TM02 | Termination of appointment of Satel Naik as a secretary on 5 July 2024 | |
05 Jul 2024 | TM01 | Termination of appointment of Dita Naik as a director on 5 July 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
10 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
01 Sep 2022 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 1 September 2022 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Mar 2021 | AP01 | Appointment of Mrs Dita Naik as a director on 10 June 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
20 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Mar 2020 | TM01 | Termination of appointment of Dita Sen-Gupta as a director on 29 March 2020 | |
30 Mar 2020 | PSC07 | Cessation of Dita Sen-Gupta as a person with significant control on 31 January 2020 | |
19 Dec 2019 | PSC04 | Change of details for Mr Satel Naik as a person with significant control on 19 December 2019 | |
19 Dec 2019 | CH03 | Secretary's details changed for Mr Satel Naik on 19 December 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Satel Naik on 19 December 2019 | |
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
19 Dec 2019 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 19 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Paul Anthony Maddox as a director on 11 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of Paul Anthony Maddox as a person with significant control on 11 December 2018 |