DELTA HEED LIMITED
Status | ACTIVE |
Company No. | 09272109 |
Category | Private Limited Company |
Incorporated | 20 Oct 2014 |
Age | 9 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DELTA HEED LIMITED is an active private limited company with number 09272109. It was incorporated 9 years, 7 months, 12 days ago, on 20 October 2014. The company address is 6-7 Waterside 6-7 Waterside, Harpenden, AL5 4US, Hertfordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Address
Type: AD01
New address: 6-7 Waterside Station Road Harpenden Hertfordshire AL5 4US
Change date: 2024-01-19
Old address: 6-7 Waterside Station Road Harpenden AL5 4US England
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
New address: 6-7 Waterside Station Road Harpenden AL5 4US
Old address: C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY England
Change date: 2024-01-18
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2022
Action Date: 22 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-22
Old address: 188 Eastwood Road Rayleigh SS6 7LY England
New address: C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maciej Dziedziela
Change date: 2021-03-01
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Monica Dziedziela
Appointment date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
Old address: 86-90 Paul Street London EC2A 4NE England
Change date: 2020-07-23
New address: 188 Eastwood Road Rayleigh SS6 7LY
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
New address: 86-90 Paul Street London EC2A 4NE
Change date: 2018-06-14
Old address: 9 Abbey Avenue St. Albans Hertfordshire AL3 4BJ
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Capital allotment shares
Date: 17 Nov 2015
Action Date: 01 Feb 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-02-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Some Companies
5TH FLOOR,51-59 ROSE LANE,NR1 1BY
Number: | 09652345 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HADLEY WOOD TUITION SERVICES LIMITED
11 BUCKINGHAM AVENUE,,N20 9BU
Number: | 04955648 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A ALVA STREET,,EH2 4PH
Number: | SC225582 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
6 EXETER MEWS,FULHAM,
Number: | 09577087 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MERCHANTS COURT (CHALFONT) MANAGEMENT LIMITED
C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD NEWTOWN HOUSE,HENLEY-ON-THAMES,RG9 1HG
Number: | 05444009 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SILCHROME PLATING LTD,LEEDS,LS12 4JW
Number: | 02348913 |
Status: | ACTIVE |
Category: | Private Limited Company |