Advanced company searchLink opens in new window

BUSINESS DELTA LIMITED

Company number 11007658

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)
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
  • GBP 100
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