About

Registered Number: 05389169
Date of Incorporation: 11/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ,

 

Delta De Vinci Ltd was founded on 11 March 2005 and are based in Epsom in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Fernandes, Sebastiana, Fernandes, Jesus Cristo Vincent, Brockwell, Patrice are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Jesus Cristo Vincent 11 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FERNANDES, Sebastiana 12 April 2005 - 1
BROCKWELL, Patrice 11 March 2005 12 April 2005 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 11 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2016
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 12 March 2010
AD01 - Change of registered office address 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AD01 - Change of registered office address 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
MEM/ARTS - N/A 04 May 2005
225 - Change of Accounting Reference Date 29 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.