DFINE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Dave Eaton as a director on 2025-03-31

View Document

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

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-26 with updates

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2023-11-30

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-06-19

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2023-07-11

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

19/06/2419 June 2024 Director's details changed for Mr Ben Taylor on 2024-06-19

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Change of details for Mr Ben Taylor as a person with significant control on 2024-06-19

View Document

23/02/2423 February 2024 Appointment of Mr Dave Eaton as a director on 2024-02-10

View Document

12/02/2412 February 2024 Certificate of change of name

View Document

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

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Certificate of change of name

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-26 with updates

View Document

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

View Accounts

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

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

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

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 09/04/2019

View Document

12/02/2012 February 2020 CESSATION OF ANDREW ROBERT BENN AS A PSC

View Document

12/02/2012 February 2020 31/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

29/04/1929 April 2019 COMPANY NAME CHANGED TAYLOR BENN VENTURES LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENN

View Document

27/12/1827 December 2018 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