ST DAVID DELTA LIMITED

Refuge House 3rd Floor Refuge House 3rd Floor, Chester, CH1 2LE, Cheshire, United Kingdom
StatusACTIVE
Company No.09045702
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 4 days
JurisdictionEngland Wales

SUMMARY

ST DAVID DELTA LIMITED is an active private limited company with number 09045702. It was incorporated 10 years, 4 days ago, on 19 May 2014. The company address is Refuge House 3rd Floor Refuge House 3rd Floor, Chester, CH1 2LE, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 23 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 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: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-03

Officer name: Denessa Tan Ping Chan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Philip Davies

Appointment date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: 3rd Floor, No 35 Harwood Road London SW6 4QP England

New address: Refuge House 3rd Floor Watergate Row South Chester Cheshire CH1 2LE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: 3-7 Farm Lane London SW6 1PU

New address: 3rd Floor, No 35 Harwood Road London SW6 4QP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 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: 07 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Dan Jonathan Wainwright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 17 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Denessa Tan Ping Chan

Appointment date: 2015-02-12

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st david students delta LIMITED\certificate issued on 21/10/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

New address: 3-7 Farm Lane London SW6 1PU

Change date: 2014-10-21

Old address: 3-7 Farm Lane Farm Lane London SW6 1PU United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATEWOOD LIMITED

56 PENTREPOETH ROAD,MORRISTON,SA6 6AQ

Number:02873767
Status:ACTIVE
Category:Private Limited Company

DODDS ROOFING SERVICES LIMITED

340 DEANSGATE,MANCHESTER,M3 4LY

Number:04404177
Status:LIQUIDATION
Category:Private Limited Company

DS SITE SERVICES (NW) LIMITED

C/O HORROCKS AND CROSS,BARROW IN FURNESS,LA14 2AL

Number:10499291
Status:ACTIVE
Category:Private Limited Company

GEKKO DIRECT LTD

44 QUEENS ROAD,PETERSFIELD,GU32 3BE

Number:08785830
Status:ACTIVE
Category:Private Limited Company

GULAB SINGH LTD

157 BURGES ROAD,LONDON,E6 2BL

Number:09684623
Status:ACTIVE
Category:Private Limited Company

SANFORD PROPERTY GROUP LTD

36 FAIRFIELD ROAD,BROMLEY,BR1 3QW

Number:10651074
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