DFTM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HAROLD FLORENCE / 17/01/2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | DIRECTOR APPOINTED DR BARBARA GAIL SMITH |
20/01/1620 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
10/11/1510 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/01/1225 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HAROLD FLORENCE / 01/10/2009 |
04/02/104 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY PENNINGTON HUNTER LIMITED |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
05/02/085 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SEAVIEW, THE PARADE PARKGATE NESTON CHESHIRE CH64 6SB |
03/01/083 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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