DACFON TECHNOLOGIES LTD
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Accounts for a dormant company made up to 2025-01-31 |
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-06 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 24/09/2424 September 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-08-06 with updates |
| 24/04/2424 April 2024 | Memorandum and Articles of Association |
| 24/04/2424 April 2024 | Resolutions |
| 24/04/2424 April 2024 | Resolutions |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Certificate of change of name |
| 26/01/2426 January 2024 | Termination of appointment of Silvestras Saracevas as a director on 2024-01-26 |
| 26/01/2426 January 2024 | Appointment of Mr Andrew Brian Tonks as a director on 2024-01-26 |
| 26/01/2426 January 2024 | Appointment of Mr Peter Joseph Brigham as a director on 2024-01-26 |
| 26/01/2426 January 2024 | Notification of Peter Joseph Brigham as a person with significant control on 2024-01-26 |
| 26/01/2426 January 2024 | Notification of Andrew Brian Tonks as a person with significant control on 2024-01-26 |
| 26/01/2426 January 2024 | Cessation of Anna Kate Phelps as a person with significant control on 2024-01-26 |
| 26/01/2426 January 2024 | Cessation of Silvestras Saracevas as a person with significant control on 2024-01-26 |
| 26/01/2426 January 2024 | Termination of appointment of Anna Kate Phelps as a director on 2024-01-26 |
| 23/01/2423 January 2024 | Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2024-01-23 |
| 04/10/234 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
| 18/04/2318 April 2023 | Registered office address changed from Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2023-04-18 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 09/11/229 November 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 27/09/2127 September 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 06/08/216 August 2021 | Notification of Silvestras Saracevas as a person with significant control on 2021-08-06 |
| 06/08/216 August 2021 | Appointment of Mr Silvestras Saracevas as a director on 2021-08-06 |
| 06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-08-06 |
| 06/08/216 August 2021 | Change of details for Ms Anna Kate Phelps as a person with significant control on 2021-08-06 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/01/217 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA KATE PHELPS / 04/02/2020 |
| 04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM C/O FRIEND LLP ELEVEN BRINDLEY PLACE 2 BRUNSWICK SQUARE BIRMINGHAM WEST MIDLANDS B1 2LP |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/10/1914 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 03/10/183 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 05/10/175 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 28/10/1628 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS |
| 12/02/1612 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/10/1512 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
| 12/02/1512 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 21/10/1421 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 08/02/148 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 24/01/1324 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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