DFB PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Mr Andrew Norman Payne on 2025-06-01

View Document

10/09/2510 September 2025 NewRegistered office address changed from Office 25a Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England to Guyton House Vicarage Street North Walsham Norfolk NR28 9DQ on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Eric Charles Plane on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Ppa Property Ltd as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Andrew Norman Payne on 2025-09-10

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

02/07/242 July 2024 Notification of Ppa Property Ltd as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Cessation of Gcp Project 000 Ltd as a person with significant control on 2024-06-28

View Document

09/04/249 April 2024 Termination of appointment of Stefan Alexander Battrick-Newall as a director on 2024-03-27

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Satisfaction of charge 110139600003 in full

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

06/08/216 August 2021 Registration of charge 110139600004, created on 2021-07-29

View Document

06/08/216 August 2021 Registration of charge 110139600005, created on 2021-07-29

View Document

21/07/2121 July 2021 Satisfaction of charge 110139600001 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 110139600002 in full

View Document

20/07/2120 July 2021 Registration of charge 110139600003, created on 2021-07-19

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/05/2113 May 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

31/01/2131 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM HENDERSON BUSINESS CENTRE OFFICE 25B 51 IVY ROAD NORWICH NR5 8BF ENGLAND

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 14/10/2020

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110139600002

View Document

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110139600001

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED GCP PROJECT 018 LTD CERTIFICATE ISSUED ON 19/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 DIRECTOR APPOINTED MR ERIC CHARLES PLANE

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 3 WOOLGATE COURT ST. BENEDICTS STREET NORWICH NR2 4AP ENGLAND

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 01/01/2020

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR STEFAN ALEXANDER BATTRICK-NEWALL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ANDREW NORMAN PAYNE

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TRIVEDI

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

20/04/1820 April 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM BOWTHORPE HALL ELM SUITE BOWTHORPE HALL NORWICH NORFOLK NR5 9AA ENGLAND

View Document

16/10/1716 October 2017 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