DELTATICKER LTD

20 Cherrydale, Watford, WD18 7UL, England
StatusACTIVE
Company No.08280091
CategoryPrivate Limited Company
Incorporated05 Nov 2012
Age11 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

DELTATICKER LTD is an active private limited company with number 08280091. It was incorporated 11 years, 7 months, 14 days ago, on 05 November 2012. The company address is 20 Cherrydale, Watford, WD18 7UL, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-22

Officer name: Mrs Rashmita Gajjar

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-15

New address: 20 Cherrydale Watford WD18 7UL

Old address: 38 Jupiter House 14 Apple Grove Harrow HA2 0FE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-01

Psc name: Mr Himanshu Gajjar

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rashmita Gajjar

Notification date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2014

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Himanshu Gajjar

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-03

Old address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: Mr Himanshu Gajjar

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: 30 Danes Court North End Road Wembley Middlesex HA9 0AD England

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-18

Officer name: Mr Himanshu Gajjar

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHGROVE MEDICAL CONSULTANTS LIMITED

4 BEECH GROVE,SALE,M33 6RT

Number:09897076
Status:ACTIVE
Category:Private Limited Company

BEHIVE CIC

19 DEMPSTER ROAD,LONDON,SW18 1AS

Number:10016433
Status:ACTIVE
Category:Community Interest Company

BRAEMORE RESOURCES LIMITED

1ST FLOOR 7/8,LONDON,SW7 3HG

Number:05350550
Status:ACTIVE
Category:Private Limited Company

COSMIC SHIMMER LIMITED

UNIT 133 LYDNEY INDUSTRIAL ESTATE,LYDNEY,GL15 4EJ

Number:08957626
Status:ACTIVE
Category:Private Limited Company

MACQUARIE TRANSPORTATION FINANCE LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:11655793
Status:ACTIVE
Category:Private Limited Company

ORMSKIRK CIVIC HALL CIC

ORMSKIRK CIVIC HALL,ORMSKIRK,L39 1LN

Number:10008657
Status:ACTIVE
Category:Community Interest 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