DFP IMPEX LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewStatement of capital following an allotment of shares on 2025-08-07

View Document

21/08/2521 August 2025 NewResolutions

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-19

View Document

25/07/2525 July 2025 NewResolutions

View Document

12/06/2512 June 2025 Resolutions

View Document

12/06/2512 June 2025 Statement of capital following an allotment of shares on 2025-06-09

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

24/03/2524 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

06/03/256 March 2025 Resolutions

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

02/12/242 December 2024 Resolutions

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

28/10/2428 October 2024 Resolutions

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

23/09/2423 September 2024 Full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

14/01/2414 January 2024 Appointment of Mr Bradly David Gates as a director on 2024-01-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

11/09/2311 September 2023 Full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

28/11/2228 November 2022 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registered office address changed from Warehouse No 1 Draper Street Southborough Tunbridge Wells TN4 0PG United Kingdom to 220 Vale Road Tonbridge TN9 1SP on 2022-10-12

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

04/04/224 April 2022 Termination of appointment of Robin James Ellard as a director on 2022-03-30

View Document

04/04/224 April 2022 Termination of appointment of Jean-Christophe Robert Marcel Thiault as a director on 2022-03-30

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Termination of appointment of Claudia Ileana Martans De Radomski as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Andrzej Waclaw Radomski as a director on 2021-07-01

View Document

04/01/214 January 2021 Registered office address changed from , 3rd Floor 5 Lloyds Avenue, London, EC3N 3AE, England to 220 Vale Road Tonbridge TN9 1SP on 2021-01-04

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

03/03/203 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 600000

View Document

04/02/204 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 200000

View Document

04/11/194 November 2019 02/10/19 STATEMENT OF CAPITAL GBP 100001

View Document

31/10/1931 October 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

25/06/1925 June 2019 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