INTERDELTA LONDON LIMITED

2nd Floor, Parkgates Bury New Road 2nd Floor, Parkgates Bury New Road, Manchester, M25 0TL, United Kingdom
StatusACTIVE
Company No.10673754
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

INTERDELTA LONDON LIMITED is an active private limited company with number 10673754. It was incorporated 7 years, 3 months, 21 days ago, on 16 March 2017. The company address is 2nd Floor, Parkgates Bury New Road 2nd Floor, Parkgates Bury New Road, Manchester, M25 0TL, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 22 May 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 22 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 09 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 09 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Itd Global Topco Limited

Notification date: 2022-08-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaim Dovid Myer Nissenbaum

Termination date: 2022-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Rogers

Appointment date: 2022-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Joseph Mocton

Appointment date: 2022-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaim Dovid Nissenbaum

Termination date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Gastwirth

Appointment date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-01

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2021

Action Date: 01 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Interdelta Ltd

Cessation date: 2019-01-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael David Gastwirth

Cessation date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael David Gastwirth

Notification date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Avi Mocton

Cessation date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaim Dovid Nissenbaum

Appointment date: 2017-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaim Dovid Nissenbaum

Appointment date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Avi Mocton

Termination date: 2018-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOSCOT MANPOWER LIMITED

50 QUEEN STREET,RAMSGATE,CT11 9EE

Number:07596214
Status:ACTIVE
Category:Private Limited Company

CHAINVC LTD

11240732: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11240732
Status:ACTIVE
Category:Private Limited Company

DOWNS (SOUTHERN) LTD

2ND FLOOR,BRIGHTON,BN1 6SB

Number:08442976
Status:ACTIVE
Category:Private Limited Company

JTM AERO ENGINEERING LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:08542718
Status:ACTIVE
Category:Private Limited Company

LANDSCAPE EXCEL LIMITED

1 ST JOSEPHS COURT,DUDLEY,DY2 7AU

Number:03979182
Status:ACTIVE
Category:Private Limited Company

NETDISC (KENDAL) LIMITED

20 ROUNDHOUSE COURT,BAMBER BRIDGE,PR5 6DA

Number:07654357
Status:LIQUIDATION
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