DELTASPIN LIMITED

Unit 14 The Westbourne Studios Unit 14 The Westbourne Studios, London, W10 5JJ, England
StatusACTIVE
Company No.03393692
CategoryPrivate Limited Company
Incorporated27 Jun 1997
Age26 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

DELTASPIN LIMITED is an active private limited company with number 03393692. It was incorporated 26 years, 11 months, 21 days ago, on 27 June 1997. The company address is Unit 14 The Westbourne Studios Unit 14 The Westbourne Studios, London, W10 5JJ, England.



Company Fillings

Gazette filings brought up to date

Date: 21 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

New address: Unit 14 the Westbourne Studios 242 Acklam Road London W10 5JJ

Change date: 2019-02-28

Old address: Portland House Bressenden Place London SW1E 5RS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Dec 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Accnet Solutions Ltd

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Jessica Nazzari

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Jan 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Riccardo Nelson Tordera Ricchi Di' San Martino In

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Mar 2016

Category: Address

Type: AD04

New address: Portland House Bressenden Place London SW1E 5RS

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Mar 2016

Category: Address

Type: AD02

New address: C/O Gens Fabia Knowledge Plus People Ltd Portland House Bressenden Place London SW1E 5RS

Old address: C/O Gens Fabia Knowledge Plus People Ltd 19th Floor Portland House Bressenden Place London SW1E 5RS England

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-07

Officer name: Ms Jessica Nazzari

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Nelson Tordera Ricchi Di San Martino in Rio

Termination date: 2015-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

New address: Portland House Bressenden Place London SW1E 5RS

Change date: 2015-01-12

Old address: 83 Victoria Street London SW1H 0HW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Nov 2014

Category: Address

Type: AD03

New address: C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riccardo Nelson Tordera Ricchi Di San Martino in Rio

Appointment date: 2014-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Remolif

Termination date: 2014-07-30

Documents

View document PDF

Change sail address company with new address

Date: 10 Nov 2014

Category: Address

Type: AD02

New address: C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simone Remolif

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ezio Luigi Fabiani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts amended with made up date

Date: 11 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AAMD

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 23 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Remo Zerbini

Change date: 2011-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Old address: 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom

Change date: 2011-03-24

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Remo Zerbini

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Woodford Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Woodford Services Limited

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Hulme

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change corporate director company with change date

Date: 28 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Woodford Directors Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Woodford Services Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed woodford directors LIMITED

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed woodford services LIMITED

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr douglas james morley hulme

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary westour services LIMITED

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director westour directors LIMITED

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 10/07/2009 from 62 priory hill noak hill romford essex RM3 9AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 30/06/04 from: 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/01; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Resolution

Date: 12 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/98; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN AND DAYNA IVORY LTD

47 BOUTPORT STREET,BARNSTAPLE,EX31 1SQ

Number:09740671
Status:ACTIVE
Category:Private Limited Company

LERHAMN LTD

35 SOUTHFIELDS COURT,LONDON,SW19 6ND

Number:08835777
Status:ACTIVE
Category:Private Limited Company

LUCKY INTERNATIONAL LIMITED

51 LORD STREET,MANCHESTER,M3 1HE

Number:09964654
Status:ACTIVE
Category:Private Limited Company

OWL 1909 LIMITED

SUITE A,LONDON,NW6 3BT

Number:11422868
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 1053 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033279
Status:ACTIVE
Category:Limited Partnership

SPORTY RACE NIGHTS (UK) LIMITED

17 ENSIGN WAY,LONDON,E14 9XQ

Number:07296005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source