DFPC TITLE LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-04-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-04-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / CROWNCHARM LIMITED / 06/04/2016

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / FNTC THIRD NOMINEE LIMITED / 06/04/2016

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

20/09/1620 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONALD

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR DECLAN THOMAS KENNY

View Document

02/05/142 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED HOLIDAY WORLD VACATION TITLE LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

25/04/1425 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 7 DURWESTON STREET LONDON W1H 1EN

View Document

23/05/1323 May 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/05/1223 May 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

07/07/107 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 23/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCDONALD / 07/08/2009

View Document

27/05/0927 May 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 3RD FLOOR 3-4 BENTINCK STREET LONDON W1U 2EE

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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