DELTA GROUP INTERNATIONAL B.V.

33 Hallenweg, Best, 5838ct, Netherlands
StatusACTIVE
Company No.FC024793
Category
Incorporated01 Apr 2003
Age21 years, 1 month, 15 days
JurisdictionUnited Kingdom

SUMMARY

DELTA GROUP INTERNATIONAL B.V. is an active with number FC024793. It was incorporated 21 years, 1 month, 15 days ago, on 01 April 2003. The company address is 33 Hallenweg, Best, 5838ct, Netherlands.



Company Fillings

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Change person director overseas company with change date

Date: 06 Apr 2022

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Roger Andrew Massey

Change date: 2021-06-28

Documents

View document PDF

Change person director overseas company with change date

Date: 06 Apr 2022

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Timothy Perry Francis

Change date: 2021-06-28

Documents

View document PDF

Change person director overseas company with change date

Date: 06 Apr 2022

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-06-28

Officer name: Mr Timothy Perry Francis

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 24 Jun 2021

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR007264

Change date: 2021-06-01

Change details: Elder house st george business park, brooklands road, weybridge, surrey, KT13 0TS

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-01-01

Officer name: Timothy Perry Francis

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Charles Jaksich

Termination date: 2020-12-31

Documents

View document PDF

Change company details overseas company

Date: 29 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999

Documents

View document PDF

Change company details overseas company

Date: 29 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99

Documents

View document PDF

Change company details overseas company with change details

Date: 29 Mar 2021

Category: Other

Type: OSCH02

Change address: Branch Registration, Refer to Parent Registry, Netherlands

Change date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 13 Sep 2018

Category: Other

Type: OSCH01

Change details: 42-50 hersham road, walton-on-thames, surrey, KT12 1RZ

Branch number: BR007264

Change type: Address Change

Change date: 2018-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-26

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 21 Apr 2015

Category: Other

Type: OSCH01

Change date: 2015-03-23

Branch number: BR007264

Change details: Thames house portsmouth road, esher, surrey, KT10 9AD

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Todd Atkinson

Documents

View document PDF

Termination person director overseas company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Gowen

Documents

View document PDF

Appoint person director overseas company

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Roger Andrew Massey

Documents

View document PDF

Appoint person director overseas company

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mark Charles Jaksich

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 15 Apr 2011

Category: Other

Type: OSCH01

Change date: 2011-02-11

Branch number: BR007264

Change details: C/O delta PLC, bridewell gate, 9 bridewell place, london, EC4V 6AW

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Robert William Gowen

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jonathan Kempster

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person secretary overseas company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Paul Marriott

Documents

View document PDF

Termination person director overseas company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Robson

Documents

View document PDF

Termination person director overseas company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Narciso

Documents

View document PDF

Termination person director overseas company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Marriott

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/10/07 luton mark

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 30/10/07 kempster jonathan church road eversley

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: BR5

Description: BR007264 address change 22/05/06 1 kingsway london WC2B 6NP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 10/07/03 denby paul justin

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 10/07/03 narciso john peter essex CM2 8EZ

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 25/09/03 simpson anthony james

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007264 par appointed denby paul justin 17 berkeley close elstree hertfordshire WD6 3JN

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007264 par appointed robson mark philip william 14 bathgate road wimbledon london SW19 5PN

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007264 par appointed atkinson todd gamble 9 barham close weybridge surrey KT13 9PR

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007264 par appointed marriott paul roger 37 park road radlett hertfordshire WD7 8EG

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007264 registered

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CAREPROF LIMITED

8 VERNEY ROAD,DAGENHAM,RM9 5LL

Number:11922372
Status:ACTIVE
Category:Private Limited Company

CV CONSULTING (DESIGN, MFG, ENG & PROF RECRUITMENT) LTD

GRANGE FARM SHOTWELL MILL LANE,KETTERING,NN14 6HL

Number:11921354
Status:ACTIVE
Category:Private Limited Company

KEACERAN LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10966064
Status:ACTIVE
Category:Private Limited Company

MAC'S GARAGE ( WITNEY ) LIMITED

BURFORD ROAD,WITNEY,OX29 0RB

Number:05389184
Status:ACTIVE
Category:Private Limited Company

OM HAYBLE CONSULTANTS LTD

152 CITY ROAD,LONDON,EC1V 2NX

Number:09039663
Status:ACTIVE
Category:Private Limited Company

S8 HYS CONSULTING LIMITED

9 MYERS LANE,BRADFORD,BD2 4EP

Number:09836318
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