DEF CON HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW England to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 2021-07-31

View Document

31/07/2131 July 2021 Change of details for Mr Daniel Philip Chard as a person with significant control on 2021-07-31

View Document

31/07/2131 July 2021 Director's details changed for Mr Daniel Philip Chard on 2021-07-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

21/02/1921 February 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

18/10/1818 October 2018 CESSATION OF EMMA LOUISE SEAGER-CHARD AS A PSC

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL PHILIP CHARD / 18/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL PHILIP CHARD / 17/10/2018

View Document

17/10/1817 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP CHARD / 17/10/2018

View Document

17/10/1817 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 6 JORDON CLOSE STANSTED MOUNTFITCHET ESSEX CM24 8SH ENGLAND

View Document

17/10/1817 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE SEAGER-CHARD / 17/10/2018

View Document


More Company Information