DELTAMAX INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05137394 |
Category | Private Limited Company |
Incorporated | 25 May 2004 |
Age | 20 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
DELTAMAX INVESTMENTS LIMITED is an active private limited company with number 05137394. It was incorporated 20 years, 3 days ago, on 25 May 2004. The company address is 3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB.
Company Fillings
Accounts with accounts type dormant
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 30 Jun 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-28
Psc name: Lubbock Fine Llp
Documents
Notification of a person with significant control
Date: 30 Jun 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zein Kurdi
Notification date: 2023-06-28
Documents
Termination director company with name termination date
Date: 28 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Marc Rich
Termination date: 2023-06-27
Documents
Termination director company with name termination date
Date: 28 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-27
Officer name: Laurence David Newman
Documents
Termination director company with name termination date
Date: 28 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rohit Majithia
Termination date: 2023-06-27
Documents
Termination secretary company with name termination date
Date: 28 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rohit Majithia
Termination date: 2023-06-27
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zein Kurdi
Appointment date: 2023-06-26
Documents
Accounts with accounts type dormant
Date: 07 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Appoint person secretary company with name date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-11-30
Officer name: Mr Rohit Majithia
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: Naresh Devchand Shah
Documents
Termination secretary company with name termination date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-30
Officer name: Naresh Devchand Shah
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type dormant
Date: 19 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 03 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lubbock Fine Llp
Notification date: 2020-12-01
Documents
Withdrawal of a person with significant control statement
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-02
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pankaj Nathalal Shah
Termination date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type dormant
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 27 Jun 2019
Action Date: 05 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-05
Officer name: Mr Naresh Shah
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type dormant
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Termination secretary company with name termination date
Date: 14 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barleigh Wells Ltd
Termination date: 2018-05-01
Documents
Appoint person secretary company with name date
Date: 11 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Naresh Devchand Shah
Appointment date: 2018-05-01
Documents
Change corporate secretary company with change date
Date: 27 Apr 2018
Action Date: 05 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Barleigh Wells Ltd
Change date: 2014-05-05
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Capital : 5.00 GBP
Date: 2018-02-01
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mr Pankaj Nathalal Shah
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Marc Rich
Appointment date: 2018-02-01
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence David Newman
Appointment date: 2018-02-01
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mr Rohit Majithia
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Soleguard Limited
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Notification of a person with significant control statement
Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 17 Nov 2016
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: 01 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type dormant
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 07 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type dormant
Date: 15 Apr 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: 28 May 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Old address: Russell Bedford House City Forum 250 City Road London EC1V 2QQ England
Change date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 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: 29 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint corporate director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Soleguard Limited
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-07
Old address: the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Naresh Shah
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glassmill Limited
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change corporate director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Glassmill Limited
Documents
Change corporate secretary company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Barleigh Wells Ltd
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/07; no change of members
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Legacy
Date: 12 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 30/06/05
Documents
Legacy
Date: 19 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 19/08/04 from: russell bedford house city forum 250 city road london EC1V 2QQ
Documents
Legacy
Date: 19 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 29/06/04 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
42 ETON AVENUE,OLDHAM,OL8 4HQ
Number: | 08671212 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BOWNHAM MEAD,STROUD,GL5 5DZ
Number: | 07472079 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPTON HILL REAL ESTATE LIMITED
163 FRANCIS ROAD,LONDON,E10 6NT
Number: | 05422559 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 OFFORD ROAD,LONDON,N1 1PF
Number: | 11588579 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE BLESSINGS DAY CARE LIMITED
73 BALLYNABRAGGET ROAD,CRAIGAVON,BT66 7PH
Number: | NI617569 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BROOKWOOD ROAD,LONDON,SW18 5BY
Number: | 07598398 |
Status: | ACTIVE |
Category: | Private Limited Company |