DELTAIC OIL & GAS LIMITED

05734441
HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SURREY SM2 6JT

Documents

Documents
Date Category Description Pages
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2023 accounts Annual Accounts 9 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2022 accounts Annual Accounts 9 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2022 accounts Annual Accounts 9 Buy now
31 Jan 2022 officers Termination of appointment of director (Christopher Ellis) 1 Buy now
16 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2021 accounts Annual Accounts 9 Buy now
16 Apr 2020 officers Appointment of director (Mr Stephen Frederick Ellis) 2 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2019 accounts Annual Accounts 9 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2018 accounts Annual Accounts 5 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2017 accounts Annual Accounts 5 Buy now
12 Oct 2017 officers Appointment of director (Mr Michael Charles Ellis) 2 Buy now
28 Apr 2017 officers Change of particulars for director (Mr Christopher Ellis) 2 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Mar 2017 officers Termination of appointment of secretary (Richard Andrew Land-Smith) 1 Buy now
13 Mar 2017 officers Appointment of director (Denise Ellis) 2 Buy now
13 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
10 Mar 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Mar 2017 resolution Resolution 15 Buy now
08 Mar 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2016 accounts Annual Accounts 3 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
13 May 2015 accounts Annual Accounts 3 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
06 Aug 2014 accounts Annual Accounts 3 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
14 Dec 2013 accounts Annual Accounts 3 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
10 Nov 2012 accounts Annual Accounts 4 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
08 Apr 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for director (Christopher Ellis) 2 Buy now
07 Jan 2010 accounts Annual Accounts 4 Buy now
03 Apr 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
05 Jan 2009 accounts Annual Accounts 6 Buy now
03 Apr 2008 annual-return Return made up to 08/03/08; full list of members 3 Buy now
14 Jan 2008 accounts Annual Accounts 4 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: deanlands, stockcroft road balcombe west sussex RH17 6LN 1 Buy now
02 Apr 2007 annual-return Return made up to 08/03/07; full list of members 2 Buy now
08 Mar 2006 incorporation Incorporation Company 15 Buy now