DKF INC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Micro company accounts made up to 2024-10-31 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 21/03/2421 March 2024 | Registered office address changed from 1st Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH to 108 Whitworth Road Rochdale OL12 0JJ on 2024-03-21 |
| 21/03/2421 March 2024 | Notification of Matt Moran as a person with significant control on 2024-03-21 |
| 21/03/2421 March 2024 | Cessation of Daniel Foulkes as a person with significant control on 2024-03-21 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
| 19/03/2419 March 2024 | Termination of appointment of Daniel Foulkes as a director on 2024-03-19 |
| 13/12/2313 December 2023 | Appointment of Mr Matt Clifford Moran as a director on 2023-12-13 |
| 12/12/2312 December 2023 | Previous accounting period extended from 2023-04-30 to 2023-10-31 |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with updates |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-11 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOULKES / 07/01/2019 |
| 08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL FOULKES / 07/01/2019 |
| 08/01/198 January 2019 | SAIL ADDRESS CHANGED FROM: FLAT 5 5 WHARF CLOSE MANCHESTER M1 2WE UNITED KINGDOM |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
| 16/05/1816 May 2018 | SAIL ADDRESS CHANGED FROM: APARTMENT 305 12 THOMAS STREET MANCHESTER M4 1DH UNITED KINGDOM |
| 16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOULKES / 12/12/2017 |
| 16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL FOULKES / 12/12/2017 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 13/05/1613 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/06/155 June 2015 | PREVSHO FROM 31/05/2015 TO 30/04/2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/05/1515 May 2015 | SAIL ADDRESS CHANGED FROM: 28 CLAYMORE STREET MANCHESTER M18 8SP |
| 15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOULKES / 11/05/2015 |
| 15/05/1515 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 06/06/146 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/03/1427 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 12/03/1412 March 2014 | SAIL ADDRESS CREATED |
| 12/03/1412 March 2014 | COMPANY RESTORED ON 12/03/2014 |
| 12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 2 BRADFORD STREET CARDIFF CF11 7BZ WALES |
| 12/03/1412 March 2014 | Annual return made up to 11 May 2013 with full list of shareholders |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/12/1324 December 2013 | STRUCK OFF AND DISSOLVED |
| 10/09/1310 September 2013 | FIRST GAZETTE |
| 11/05/1211 May 2012 | 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