DAFY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Mr Kenneth Morgan as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewRegistered office address changed from C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to 62-64 High Street Alfreton DE55 7BE on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Kenneth Morgan on 2025-08-21

View Document

24/06/2524 June 2025 Micro company accounts made up to 2021-03-31

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Micro company accounts made up to 2023-03-31

View Document

24/06/2524 June 2025 Micro company accounts made up to 2022-03-31

View Document

21/06/2521 June 2025 Confirmation statement made on 2024-11-19 with no updates

View Document

21/06/2521 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

21/06/2521 June 2025 Confirmation statement made on 2023-11-19 with no updates

View Document

21/06/2521 June 2025 Confirmation statement made on 2022-11-19 with no updates

View Document

19/06/2519 June 2025 Termination of appointment of Farook Sacha as a director on 2025-06-19

View Document

19/06/2519 June 2025 Registered office address changed from Unit 2, Carlton Mills Hirst Road Dewsbury West Yorkshire WF13 2AD England to C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-06-19

View Document

19/06/2519 June 2025 Appointment of Mr Kenneth Morgan as a director on 2025-06-19

View Document

19/06/2519 June 2025 Notification of Kenneth Morgan as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Cessation of Farook Sacha as a person with significant control on 2025-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2019

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOK SACHA

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

14/10/1714 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Registered office address changed from , 8 Kilner View, Dewsbury, West Yorkshire, WF12 9HH, United Kingdom to Unit 2, Carlton Mills Hirst Road Dewsbury West Yorkshire WF13 2AD on 2016-05-31

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 8 KILNER VIEW DEWSBURY WEST YORKSHIRE WF12 9HH UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1514 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information