DAFY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Change of details for Mr Kenneth Morgan as a person with significant control on 2025-08-21 |
21/08/2521 August 2025 New | Registered office address changed from C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to 62-64 High Street Alfreton DE55 7BE on 2025-08-21 |
21/08/2521 August 2025 New | Director's details changed for Mr Kenneth Morgan on 2025-08-21 |
24/06/2524 June 2025 | Micro company accounts made up to 2021-03-31 |
24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | Micro company accounts made up to 2023-03-31 |
24/06/2524 June 2025 | Micro company accounts made up to 2022-03-31 |
21/06/2521 June 2025 | Confirmation statement made on 2024-11-19 with no updates |
21/06/2521 June 2025 | Confirmation statement made on 2025-06-21 with updates |
21/06/2521 June 2025 | Confirmation statement made on 2023-11-19 with no updates |
21/06/2521 June 2025 | Confirmation statement made on 2022-11-19 with no updates |
19/06/2519 June 2025 | Termination of appointment of Farook Sacha as a director on 2025-06-19 |
19/06/2519 June 2025 | Registered office address changed from Unit 2, Carlton Mills Hirst Road Dewsbury West Yorkshire WF13 2AD England to C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-06-19 |
19/06/2519 June 2025 | Appointment of Mr Kenneth Morgan as a director on 2025-06-19 |
19/06/2519 June 2025 | Notification of Kenneth Morgan as a person with significant control on 2025-06-19 |
19/06/2519 June 2025 | Cessation of Farook Sacha as a person with significant control on 2025-06-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/03/2224 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
15/11/1915 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2019 |
15/11/1915 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOK SACHA |
22/05/1922 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
14/10/1714 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/05/1631 May 2016 | Registered office address changed from , 8 Kilner View, Dewsbury, West Yorkshire, WF12 9HH, United Kingdom to Unit 2, Carlton Mills Hirst Road Dewsbury West Yorkshire WF13 2AD on 2016-05-31 |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 8 KILNER VIEW DEWSBURY WEST YORKSHIRE WF12 9HH UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1514 March 2015 | 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