Advanced company searchLink opens in new window

DELTA XD LIMITED

Company number 15112049

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)
17 Dec 2024 AD01 Registered office address changed from Office 8 No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG England to No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG on 17 December 2024
17 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with updates
17 Sep 2024 CH01 Director's details changed for Mr Daniel David Lainchbury on 1 September 2024
17 Sep 2024 CH01 Director's details changed for Dr Mark Kevin Gardner on 1 September 2024
17 Sep 2024 CH01 Director's details changed for Mr Quintus Dickinson on 11 July 2024
18 Mar 2024 PSC01 Notification of Daniel David Lainchbury as a person with significant control on 12 December 2023
18 Mar 2024 PSC07 Cessation of Quintus Dickinson as a person with significant control on 12 December 2023
18 Mar 2024 PSC01 Notification of Mark Kevin Gardner as a person with significant control on 12 December 2023
18 Mar 2024 PSC07 Cessation of Joanne Claire Colwell as a person with significant control on 12 December 2023
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 1,000
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 850
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 700
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 400
13 Dec 2023 MA Memorandum and Articles of Association
13 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Any two directors be authorised to issue new share certificates and cancel old share certificates/ filing of documentation 30/11/2023
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Any two directors be authorised to issue new share certificates and to cancel old share certificates/ filing of documentation 30/11/2023
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of shareholders agreement 30/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 SH08 Change of share class name or designation
10 Nov 2023 AP01 Appointment of Mr Daniel David Lainchbury as a director on 30 October 2023
10 Nov 2023 AP01 Appointment of Dr Mark Kevin Gardner as a director on 30 October 2023
19 Sep 2023 PSC01 Notification of Quintus Dickinson as a person with significant control on 18 September 2023
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 100
19 Sep 2023 TM01 Termination of appointment of Joanne Claire Colwell as a director on 18 September 2023
19 Sep 2023 AP01 Appointment of Mr Quintus Dickinson as a director on 18 September 2023