DKF INC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-10-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

21/03/2421 March 2024 Notification of Matt Moran as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Daniel Foulkes as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

19/03/2419 March 2024 Termination of appointment of Daniel Foulkes as a director on 2024-03-19

View Document

13/12/2313 December 2023 Appointment of Mr Matt Clifford Moran as a director on 2023-12-13

View Document

12/12/2312 December 2023 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOULKES / 07/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL FOULKES / 07/01/2019

View Document

08/01/198 January 2019 SAIL ADDRESS CHANGED FROM: FLAT 5 5 WHARF CLOSE MANCHESTER M1 2WE UNITED KINGDOM

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 SAIL ADDRESS CHANGED FROM: APARTMENT 305 12 THOMAS STREET MANCHESTER M4 1DH UNITED KINGDOM

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOULKES / 12/12/2017

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL FOULKES / 12/12/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1515 May 2015 SAIL ADDRESS CHANGED FROM: 28 CLAYMORE STREET MANCHESTER M18 8SP

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOULKES / 11/05/2015

View Document

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/03/1412 March 2014 SAIL ADDRESS CREATED

View Document

12/03/1412 March 2014 COMPANY RESTORED ON 12/03/2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 2 BRADFORD STREET CARDIFF CF11 7BZ WALES

View Document

12/03/1412 March 2014 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

11/05/1211 May 2012 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