DACFON TECHNOLOGIES LTD

Company Documents

DateDescription
13/08/2513 August 2025 Accounts for a dormant company made up to 2025-01-31

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

24/04/2424 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Certificate of change of name

View Document

26/01/2426 January 2024 Termination of appointment of Silvestras Saracevas as a director on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mr Andrew Brian Tonks as a director on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mr Peter Joseph Brigham as a director on 2024-01-26

View Document

26/01/2426 January 2024 Notification of Peter Joseph Brigham as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Notification of Andrew Brian Tonks as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Anna Kate Phelps as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Silvestras Saracevas as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Anna Kate Phelps as a director on 2024-01-26

View Document

23/01/2423 January 2024 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2024-01-23

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2023-04-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

06/08/216 August 2021 Notification of Silvestras Saracevas as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Mr Silvestras Saracevas as a director on 2021-08-06

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Ms Anna Kate Phelps as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

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

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA KATE PHELPS / 04/02/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM C/O FRIEND LLP ELEVEN BRINDLEY PLACE 2 BRUNSWICK SQUARE BIRMINGHAM WEST MIDLANDS B1 2LP

View Document

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

View Accounts

14/10/1914 October 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

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

12/02/1612 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/02/148 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1324 January 2013 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