DFT OPERATOR LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Resolutions

View Document

29/01/2529 January 2025 Termination of appointment of Richard Charles Vyvyan Harrison as a secretary on 2025-01-29

View Document

29/01/2529 January 2025 Appointment of Jenny Henderson as a secretary on 2025-01-29

View Document

06/01/256 January 2025 Termination of appointment of Michelle Handforth as a director on 2024-12-31

View Document

11/12/2411 December 2024 Registered office address changed from Waterloo General Office 4th Floor Waterloo Station London SE1 8SW England to Waterloo General Office 2nd Floor Waterloo Station London SE1 8SW on 2024-12-11

View Document

04/12/244 December 2024 Certificate of change of name

View Document

28/11/2428 November 2024 Appointment of Mr Stephen John Murphy as a director on 2024-11-15

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/03/2411 March 2024 Registered office address changed from Waterloo General Office 3rd Floor, Walker Suite Waterloo Station London SE1 8SW United Kingdom to Waterloo General Office 4th Floor Waterloo Station London SE1 8SW on 2024-03-11

View Document

29/02/2429 February 2024 Termination of appointment of Ilona Karen Blue as a director on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Kathryn Cearns as a director on 2024-02-29

View Document

14/11/2314 November 2023 Termination of appointment of Tim James Buxton as a director on 2023-11-06

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Appointment of Ashley James Ibbett as a director on 2023-10-01

View Document

02/10/232 October 2023 Termination of appointment of Samuel Wallace Caughey as a director on 2023-10-01

View Document

02/10/232 October 2023 Appointment of Ilona Karen Blue as a director on 2023-09-19

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of David Clive Bennett as a director on 2021-06-04

View Document

14/06/2114 June 2021 Appointment of Mr John Macquarrie as a director on 2021-06-04

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM ALBANY HOUSE 55 BROADWAY LONDON SW1H 0BD UNITED KINGDOM

View Document

15/01/1915 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2018

View Document

28/12/1828 December 2018 SAIL ADDRESS CREATED

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM GREAT MINSTER HOUSE 33 HORSEFERRY ROAD LONDON SW1P 4DR ENGLAND

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY HELEN PATTINGTON

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY RUTH BOYD

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

18/10/1818 October 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

18/07/1818 July 2018 SECRETARY APPOINTED RICHARD CHARLES VYVYAN HARRISON

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CANTWELL

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED TIM JAMES BUXTON

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED RICHARD CHARLES VYVYAN HARRISON

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ROBIN WILLIAM GISBY

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR RICHARD THOMAS GLANDON GEORGE

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MISS RUTH IMMANUEL BOYD

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MRS HELEN JANE PATTINGTON

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O TREVOR DAWSON GREAT MINSTER HOUSE 33 HORSEFERRY ROAD LONDON SW1P 4DR ENGLAND

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR DAWSON

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/07/1616 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1616 July 2016 COMPANY NAME CHANGED COLLEGE RAIL LIMITED CERTIFICATE ISSUED ON 16/07/16

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL RODGERS

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD CHARLES CANTWELL

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR DAVID CLIVE BENNETT

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR SIMON ALEXANDER SMITH

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

19/02/1619 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA LOCKLEY

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM PAM LOCKLEY HORSEFERRY ROAD LONDON SW1P 4DR

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MR TREVOR DAWSON

View Document

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

View Accounts

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY SONIA BRAYBROOK

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O SONIA BRAYBROOK 33 HORSEFERRY ROAD LONDON SW1P 4DR

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MS PAMELA JAYNE LOCKLEY

View Document

13/02/1413 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 76 MARSHAM STREET LONDON SW1P 4DR

View Document

08/02/128 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/04/118 April 2011 DIRECTOR APPOINTED PAUL DAVID RODGERS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID REA

View Document

14/02/1114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BACKLER

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED ANDREW BERNARD MURRAY

View Document

02/08/102 August 2010 ARTICLES OF ASSOCIATION

View Document

02/08/102 August 2010 ADOPT ARTICLES 22/07/2010

View Document

30/01/1030 January 2010 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