DFN PROJECT SEARCH
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-26 with no updates |
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-08-31 |
23/04/2523 April 2025 | Termination of appointment of Claire Cookson as a director on 2025-04-22 |
13/01/2513 January 2025 | Appointment of Ms Kristen Jean Wright as a director on 2024-12-18 |
01/10/241 October 2024 | Termination of appointment of Janet Ley Riehle as a director on 2024-09-30 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
07/08/247 August 2024 | Director's details changed for Mr Anthony Richard Hyde on 2024-07-30 |
08/07/248 July 2024 | Appointment of Ms Claire Cookson as a director on 2024-07-08 |
28/06/2428 June 2024 | Termination of appointment of David Forbes-Nixon as a director on 2024-06-20 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-08-31 |
15/05/2415 May 2024 | Termination of appointment of Tina Louise Scott as a director on 2024-05-08 |
15/05/2415 May 2024 | Appointment of Mr James David Laurence Dickson as a director on 2024-05-08 |
25/01/2425 January 2024 | Appointment of Mr Anthony Richard Hyde as a director on 2023-11-15 |
26/10/2326 October 2023 | Director's details changed for Mr Steve Mills on 2023-09-29 |
26/10/2326 October 2023 | Change of details for David Forbes-Nixon Charitable Foundation as a person with significant control on 2023-09-29 |
26/10/2326 October 2023 | Director's details changed for Mrs Tina Louise Scott on 2023-09-29 |
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 |
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 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-08-31 |
21/02/2321 February 2023 | Change of details for Dfn Charitable Foundation as a person with significant control on 2022-03-01 |
09/02/239 February 2023 | Appointment of Mr Steve Mills as a director on 2022-11-24 |
19/12/2219 December 2022 | Termination of appointment of Nicola Christine Brentnall as a director on 2022-09-13 |
01/11/221 November 2022 | Appointment of Mrs Tina Louise Scott as a director on 2022-10-20 |
01/11/221 November 2022 | Termination of appointment of Elaine Mary Colquhoun Obe as a director on 2022-10-20 |
17/10/2217 October 2022 | Previous accounting period shortened from 2022-12-31 to 2022-08-31 |
01/10/221 October 2022 | Amended total exemption full accounts made up to 2021-12-31 |
06/08/216 August 2021 | Director's details changed for Ms Janet Ley Riehle on 2021-08-02 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-26 with no updates |
06/08/216 August 2021 | Appointment of Ms Nicola Christine Brentnall as a director on 2021-06-09 |
06/08/216 August 2021 | Director's details changed for Mrs Elaine Mary Colquhoun Obe on 2021-08-02 |
06/08/216 August 2021 | Director's details changed for Ms Susan Rutkowski on 2021-08-02 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROSA MONCKTON |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCALES |
09/03/209 March 2020 | PREVSHO FROM 10/06/2020 TO 31/12/2019 |
06/03/206 March 2020 | 10/06/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | PREVSHO FROM 31/12/2019 TO 10/06/2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
10/06/1910 June 2019 | Annual accounts for year ending 10 Jun 2019 |
05/06/195 June 2019 | ADOPT ARTICLES 10/05/2019 |
05/06/195 June 2019 | STATEMENT OF COMPANY'S OBJECTS |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CREEGAN |
27/07/1827 July 2018 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
27/07/1827 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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