DIFFRACTION FILMS LTD

Company Documents

DateDescription
05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 Application to strike the company off the register

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

17/02/2117 February 2021 Appointment of Mr Ben Houlston as a director on 2019-12-10

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR BEN HOULSTON

View Document

16/02/2116 February 2021

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN ANTHONY THORNTON

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR BEN HOULSTON

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN HOULSTON

View Document

12/02/2112 February 2021 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM GF2 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND

View Document

09/02/219 February 2021 CESSATION OF PETER VALAITIS AS A PSC

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1824 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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