DFB PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

02/07/242 July 2024 Notification of Ppa Property Ltd as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Cessation of Gcp Project 000 Ltd as a person with significant control on 2024-06-28

View Document

09/04/249 April 2024 Termination of appointment of Stefan Alexander Battrick-Newall as a director on 2024-03-27

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Satisfaction of charge 110139600003 in full

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

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

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

06/08/216 August 2021 Registration of charge 110139600004, created on 2021-07-29

View Document

06/08/216 August 2021 Registration of charge 110139600005, created on 2021-07-29

View Document

21/07/2121 July 2021 Satisfaction of charge 110139600002 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 110139600001 in full

View Document

20/07/2120 July 2021 Registration of charge 110139600003, created on 2021-07-19

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

13/05/2113 May 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/01/2131 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM HENDERSON BUSINESS CENTRE OFFICE 25B 51 IVY ROAD NORWICH NR5 8BF ENGLAND

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 14/10/2020

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110139600002

View Document

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110139600001

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED GCP PROJECT 018 LTD CERTIFICATE ISSUED ON 19/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 DIRECTOR APPOINTED MR ERIC CHARLES PLANE

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 3 WOOLGATE COURT ST. BENEDICTS STREET NORWICH NR2 4AP ENGLAND

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 01/01/2020

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TRIVEDI

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ANDREW NORMAN PAYNE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR STEFAN ALEXANDER BATTRICK-NEWALL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

20/04/1820 April 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM BOWTHORPE HALL ELM SUITE BOWTHORPE HALL NORWICH NORFOLK NR5 9AA ENGLAND

View Document

16/10/1716 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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