DFB PROJECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Amended total exemption full accounts made up to 2022-12-31 |
02/07/242 July 2024 | Notification of Ppa Property Ltd as a person with significant control on 2024-06-28 |
02/07/242 July 2024 | Cessation of Gcp Project 000 Ltd as a person with significant control on 2024-06-28 |
09/04/249 April 2024 | Termination of appointment of Stefan Alexander Battrick-Newall as a director on 2024-03-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Satisfaction of charge 110139600003 in full |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/03/2230 March 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
06/08/216 August 2021 | Registration of charge 110139600004, created on 2021-07-29 |
06/08/216 August 2021 | Registration of charge 110139600005, created on 2021-07-29 |
21/07/2121 July 2021 | Satisfaction of charge 110139600002 in full |
21/07/2121 July 2021 | Satisfaction of charge 110139600001 in full |
20/07/2120 July 2021 | Registration of charge 110139600003, created on 2021-07-19 |
05/07/215 July 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Resolutions |
13/05/2113 May 2021 | PREVSHO FROM 31/12/2020 TO 30/06/2020 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
31/01/2131 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
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 |
11/11/2011 November 2020 | PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 14/10/2020 |
09/11/209 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110139600002 |
03/11/203 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110139600001 |
19/07/2019 July 2020 | COMPANY NAME CHANGED GCP PROJECT 018 LTD CERTIFICATE ISSUED ON 19/07/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | DIRECTOR APPOINTED MR ERIC CHARLES PLANE |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 3 WOOLGATE COURT ST. BENEDICTS STREET NORWICH NR2 4AP ENGLAND |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 01/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TRIVEDI |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR ANDREW NORMAN PAYNE |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR STEFAN ALEXANDER BATTRICK-NEWALL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
20/04/1820 April 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM BOWTHORPE HALL ELM SUITE BOWTHORPE HALL NORWICH NORFOLK NR5 9AA ENGLAND |
16/10/1716 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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