DELTA MARKETING UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Accounts. Accounts type micro entity. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Persons with significant control. Change date: 2021-03-16. Psc name: Cashlong Group Limited. 2021-03-16 View Report
Address. Change date: 2021-03-16. Old address: Third Floor 55 Blandford Street London W1U 7HW England. New address: 55 Blandford Street Third Floor London W1U 8HU. 2021-03-16 View Report
Officers. Change date: 2021-03-16. Officer name: Cashlong Secretarial Services Ltd. 2021-03-16 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Officers. Termination date: 2020-09-30. Officer name: Imran Shahzad. 2020-10-15 View Report
Officers. Officer name: Reetu Jerath. Termination date: 2020-09-30. 2020-10-15 View Report
Officers. Termination date: 2020-09-30. Officer name: Jivan Pokharel. 2020-10-15 View Report
Officers. Termination date: 2020-09-30. Officer name: Sidharth Sharma Seepaul. 2020-10-15 View Report
Officers. Officer name: Imtiaz Ahmed. Termination date: 2020-09-30. 2020-10-15 View Report
Officers. Officer name: Linjing Wei. Termination date: 2020-05-25. 2020-06-03 View Report
Officers. Officer name: Mr Jivan Pokharel. Appointment date: 2020-05-10. 2020-05-18 View Report
Address. Old address: 55 Blandford Street 3rd Floor London W1U 7HW England. Change date: 2020-05-18. New address: Third Floor 55 Blandford Street London W1U 7HW. 2020-05-18 View Report
Address. New address: 55 Blandford Street 3rd Floor London W1U 7HW. Change date: 2020-03-09. Old address: 2nd Floor 27 Gloucester Place London W1U 8HU. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-11-20 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Officers. Officer name: Jose Bonifacio Da Cruz. Termination date: 2019-09-04. 2019-09-16 View Report
Confirmation statement. Statement with updates. 2018-11-19 View Report
Persons with significant control. Psc name: Cashlong Holdings Limited. Change date: 2018-09-21. 2018-11-19 View Report
Officers. Appointment date: 2018-07-23. Officer name: Miss Linjing Wei. 2018-08-04 View Report
Officers. Officer name: Mr Imtiaz Ahmed. Appointment date: 2018-07-23. 2018-08-04 View Report
Officers. Officer name: Mr Imran Shahzad. Appointment date: 2018-07-23. 2018-08-04 View Report
Officers. Officer name: Mr Jose Bonifacio Da Cruz. Appointment date: 2018-07-20. 2018-08-01 View Report
Officers. Appointment date: 2018-07-20. Officer name: Miss Reetu Jerath. 2018-07-31 View Report
Officers. Appointment date: 2018-07-20. Officer name: Mr Sidharth Sharma Seepaul. 2018-07-31 View Report
Accounts. Accounts type micro entity. 2018-06-02 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type micro entity. 2017-08-19 View Report
Confirmation statement. Statement with updates. 2016-11-19 View Report
Accounts. Accounts type total exemption small. 2016-09-03 View Report
Confirmation statement. Statement with updates. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Accounts. Accounts type total exemption small. 2015-05-20 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption small. 2014-04-25 View Report
Mortgage. Charge number: 1. 2013-09-06 View Report
Accounts. Accounts type total exemption small. 2013-08-07 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Accounts. Accounts type total exemption small. 2012-05-08 View Report
Accounts. Accounts type total exemption full. 2011-07-07 View Report
Annual return. With made up date full list shareholders. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Officers. Change date: 2010-06-30. Officer name: Cashlong Secretarial Services Ltd. 2010-07-07 View Report