(CS01) Confirmation statement with no updates Wed, 13th Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 25th Mar 2024. New Address: 3a Delta Terrace 3a Delta Terrace, Masterlord Village West Road Ipswich Suffolk IP3 9FH. Previous address: Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed delta 10 LTDcertificate issued on 14/03/23
filed on: 14th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 9th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vat bridge uk LIMITEDcertificate issued on 06/10/22
filed on: 6th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Wed, 14th Sep 2022 - the day director's appointment was terminated
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 27th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Jul 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 19th Jul 2021 - the day director's appointment was terminated
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 20th Jul 2021. New Address: Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ. Previous address: Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Wed, 16th Jun 2021 - the day secretary's appointment was terminated
filed on: 19th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 23rd Dec 2020. New Address: Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR. Previous address: 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Feb 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 28th Jan 2020: 2.00 GBP
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 28th Jan 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, January 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 28th Jan 2020
filed on: 28th, January 2020
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2020
| incorporation
|
Free Download
(34 pages)
|