DFN PROJECT SEARCH

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/04/2523 April 2025 Termination of appointment of Claire Cookson as a director on 2025-04-22

View Document

13/01/2513 January 2025 Appointment of Ms Kristen Jean Wright as a director on 2024-12-18

View Document

01/10/241 October 2024 Termination of appointment of Janet Ley Riehle as a director on 2024-09-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

07/08/247 August 2024 Director's details changed for Mr Anthony Richard Hyde on 2024-07-30

View Document

08/07/248 July 2024 Appointment of Ms Claire Cookson as a director on 2024-07-08

View Document

28/06/2428 June 2024 Termination of appointment of David Forbes-Nixon as a director on 2024-06-20

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Termination of appointment of Tina Louise Scott as a director on 2024-05-08

View Document

15/05/2415 May 2024 Appointment of Mr James David Laurence Dickson as a director on 2024-05-08

View Document

25/01/2425 January 2024 Appointment of Mr Anthony Richard Hyde as a director on 2023-11-15

View Document

26/10/2326 October 2023 Director's details changed for Mr Steve Mills on 2023-09-29

View Document

26/10/2326 October 2023 Change of details for David Forbes-Nixon Charitable Foundation as a person with significant control on 2023-09-29

View Document

26/10/2326 October 2023 Director's details changed for Mrs Tina Louise Scott on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 8-10 Grosvenor Gardens 8-10 Grosvenor Gardens London SW1W 0DH England to 8-10 Grosvenor Gardens London SW1W 0DH on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 8-10 Grosvenor Gardens 8-10 Grosvenor Gardens London SW1W 0DH on 2023-09-29

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Change of details for Dfn Charitable Foundation as a person with significant control on 2022-03-01

View Document

09/02/239 February 2023 Appointment of Mr Steve Mills as a director on 2022-11-24

View Document

19/12/2219 December 2022 Termination of appointment of Nicola Christine Brentnall as a director on 2022-09-13

View Document

01/11/221 November 2022 Appointment of Mrs Tina Louise Scott as a director on 2022-10-20

View Document

01/11/221 November 2022 Termination of appointment of Elaine Mary Colquhoun Obe as a director on 2022-10-20

View Document

17/10/2217 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

01/10/221 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

06/08/216 August 2021 Director's details changed for Ms Janet Ley Riehle on 2021-08-02

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

06/08/216 August 2021 Appointment of Ms Nicola Christine Brentnall as a director on 2021-06-09

View Document

06/08/216 August 2021 Director's details changed for Mrs Elaine Mary Colquhoun Obe on 2021-08-02

View Document

06/08/216 August 2021 Director's details changed for Ms Susan Rutkowski on 2021-08-02

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROSA MONCKTON

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SCALES

View Document

09/03/209 March 2020 PREVSHO FROM 10/06/2020 TO 31/12/2019

View Document

06/03/206 March 2020 10/06/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 PREVSHO FROM 31/12/2019 TO 10/06/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

10/06/1910 June 2019 Annual accounts for year ending 10 Jun 2019

View Accounts

05/06/195 June 2019 ADOPT ARTICLES 10/05/2019

View Document

05/06/195 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CREEGAN

View Document

27/07/1827 July 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

27/07/1827 July 2018 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