CS01 |
Confirmation statement with updates Thu, 16th Feb 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Croft Gardens Ruislip HA4 8EY on Fri, 9th Dec 2022 to Civic Way Ruislip Middlesex HA4 0YP
filed on: 9th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Oct 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Oct 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Oct 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 063987620005, created on Tue, 5th Dec 2017
filed on: 5th, December 2017
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 063987620006, created on Tue, 5th Dec 2017
filed on: 5th, December 2017
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 063987620004, created on Thu, 19th Oct 2017
filed on: 19th, October 2017
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Oct 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Mon, 16th Oct 2017 secretary's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 24th Jun 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Oct 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 10th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 10th, April 2015
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 6th Mar 2015
filed on: 7th, April 2015
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Oct 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, October 2014
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed dafcon holdings LIMITEDcertificate issued on 08/10/14
filed on: 8th, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 8th Oct 2014
filed on: 8th, October 2014
|
resolution |
|
CONNOT |
Notice of change of name
filed on: 26th, September 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 26th Sep 2014
filed on: 26th, September 2014
|
resolution |
|
CERTNM |
Company name changed dafcon LIMITEDcertificate issued on 26/09/14
filed on: 26th, September 2014
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Oct 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 063987620003
filed on: 30th, May 2013
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Oct 2012
filed on: 7th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, December 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Oct 2011
filed on: 29th, November 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, October 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Oct 2010
filed on: 2nd, December 2010
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Oct 2009
filed on: 22nd, October 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 15th Oct 2009 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 15th Oct 2009 secretary's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 15th Oct 2009 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 17th, August 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 11th Dec 2008 with complete member list
filed on: 11th, December 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 24th, November 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Mon, 15th Oct 2007 Secretary resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 15th Oct 2007 Secretary resigned
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2007
|
incorporation |
Free Download
(17 pages)
|