DFINE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Termination of appointment of Dave Eaton as a director on 2025-03-31 |
29/01/2529 January 2025 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Pavilion Club 96 Kensington High Street London W8 4SG on 2025-01-29 |
23/01/2523 January 2025 | Confirmation statement made on 2024-12-26 with updates |
16/01/2516 January 2025 | Statement of capital following an allotment of shares on 2023-11-30 |
16/01/2516 January 2025 | Statement of capital following an allotment of shares on 2024-06-19 |
16/01/2516 January 2025 | Statement of capital following an allotment of shares on 2023-07-11 |
21/08/2421 August 2024 | Statement of capital following an allotment of shares on 2024-01-01 |
19/06/2419 June 2024 | Director's details changed for Mr Ben Taylor on 2024-06-19 |
19/06/2419 June 2024 | Micro company accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Change of details for Mr Ben Taylor as a person with significant control on 2024-06-19 |
23/02/2423 February 2024 | Appointment of Mr Dave Eaton as a director on 2024-02-10 |
12/02/2412 February 2024 | Certificate of change of name |
08/02/248 February 2024 | Registered office address changed from 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ England to 85 Great Portland Street London W1W 7LT on 2024-02-08 |
02/02/242 February 2024 | Confirmation statement made on 2023-12-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Certificate of change of name |
12/09/2312 September 2023 | Micro company accounts made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-26 with no updates |
27/01/2227 January 2022 | Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ on 2022-01-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 09/04/2019 |
12/02/2012 February 2020 | CESSATION OF ANDREW ROBERT BENN AS A PSC |
12/02/2012 February 2020 | 31/10/19 STATEMENT OF CAPITAL GBP 1000 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/04/1929 April 2019 | COMPANY NAME CHANGED TAYLOR BENN VENTURES LIMITED CERTIFICATE ISSUED ON 29/04/19 |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BENN |
27/12/1827 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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