FACTDELTA LIMITED
Status | ACTIVE |
Company No. | 04798056 |
Category | Private Limited Company |
Incorporated | 13 Jun 2003 |
Age | 20 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FACTDELTA LIMITED is an active private limited company with number 04798056. It was incorporated 20 years, 11 months, 18 days ago, on 13 June 2003. The company address is Fraser Buildings, 126, Bute Street Fraser Buildings, 126, Bute Street, Cardiff, CF10 5LE, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
Old address: Henley House, Queensway, Fforestfach, Swansea the Queensway Fforestfach, Swansea West Business Park Swansea SA5 4DJ Wales
Change date: 2023-12-15
New address: Fraser Buildings, 126, Bute Street Cardiff Bay Cardiff CF10 5LE
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Mr Surya Prakash Sastry
Documents
Appoint person secretary company with name date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Suresh Sastry
Appointment date: 2019-09-26
Documents
Termination secretary company with name termination date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Surya Prakash Sastry
Termination date: 2019-09-26
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-26
Officer name: Suresh Sastry
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-08
New address: Henley House, Queensway, Fforestfach, Swansea the Queensway Fforestfach, Swansea West Business Park Swansea SA5 4DJ
Old address: The Desk Den Ltd Henley House Suite 15 Aztec Bus Centre the Queensway Swansea West Ind Est Fforestfach Swansea West Glamorgan SA5 4DJ
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-06
Old address: Princess House Princess Way Swansea West Glamorgan SA1 3LW Wales
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-19
Officer name: Suresh Sastry
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 06 Jul 2011
Category: Gazette
Type: DISS40
Documents
Appoint person secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Surya Prakash Sastry
Documents
Termination secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amir Nagub
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-08
Old address: 43 Beaufort House Belvedere Gardens Newcastle NE12 9PG
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person secretary company with change date
Date: 14 Jun 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-31
Officer name: Amir George Nagub
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; no change of members
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 19/01/04 from: 5 purbeck house cardiff business park llanishen cardiff CF14 5GJ
Documents
Legacy
Date: 30 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 30/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Legacy
Date: 30 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CENTURION DEVELOPMENTS (EUROPE) LTD
69 WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 05332222 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
OFFICE 11024, 5 PERCY STREET,LONDON,W1T 1DG
Number: | 07606994 |
Status: | ACTIVE |
Category: | Public Limited Company |
19 SOHO ROAD,BIRMINGHAM,B21 9SN
Number: | 10239931 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGREGOR INVESTMENT HOLDINGS LIMITED
WYCHWOOD,HINDHEAD,GU26 6TN
Number: | 11088004 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KEITH GROVE,LONDON,W12 9EY
Number: | 10925348 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET,LONDON,E11 2AA
Number: | 07130305 |
Status: | ACTIVE |
Category: | Private Limited Company |