DVF GROUP PLC

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-24

View Document

02/05/252 May 2025 Termination of appointment of Karl-Heinz Witt as a director on 2025-05-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM C/O TJI ASSOCIATES 114 WESTBOURNE ROAD HUDDERSFIELD HD1 4LF ENGLAND

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RIAZ / 01/09/2016

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED

View Document

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O GROSVENOR SECRETARIATS 12 UPPER BERKELEY STREET LONDON LONDON W1H 7QD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

24/06/1324 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL-HEINZ WITT / 26/04/2011

View Document

09/08/109 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED / 26/04/2010

View Document

31/07/0931 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL-HEINZ WITT / 27/04/2008

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED C.A.R.U.S. GROUP (UK) PLC CERTIFICATE ISSUED ON 15/11/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 12 UPPER BERKELEY STREET LONDON W1H 7PE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 18 SEYMOUR PLACE LONDON W1H 5WH

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/06/005 June 2000 APPLICATION COMMENCE BUSINESS

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 18 SEYMOUR PLACE LONDON W1H 5WH

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information