D F CHANGES LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Application to strike the company off the register |
02/12/242 December 2024 | Accounts for a dormant company made up to 2024-04-05 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-03 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-04-05 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
03/03/213 March 2021 | 05/04/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/12/1920 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA CHRISTINE ROBINSON / 08/05/2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
24/12/1824 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
21/12/1721 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
13/05/1613 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
14/05/1514 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
07/05/147 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE CATHERINE ANNE FLYNN / 01/05/2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 126 PORTLAND ROAD KINGSTON UPON THAMES SURREY KT1 2SW |
14/05/1314 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
31/05/1231 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
07/06/117 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE CATHERINE ANNE FLYNN / 01/10/2009 |
07/06/107 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
26/02/1026 February 2010 | CURRSHO FROM 31/05/2010 TO 05/04/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/06/078 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 22 COLLEGE MEWS KINGSWORTHY CLOSE SURREY KT1 3ER |
08/06/078 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/09/0615 September 2006 | S252 DISP LAYING ACC 04/09/06 |
15/09/0615 September 2006 | S366A DISP HOLDING AGM 04/09/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/05/059 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
31/05/0331 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | NEW SECRETARY APPOINTED |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | SECRETARY RESIGNED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company