DFX TECHNOLOGY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Edward Peter Henry Farquhar on 2025-08-20

View Document

14/04/2514 April 2025 Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to 5 Witan Park Avenue Two, Station Lane Witney Oxfordshire OX28 4FH on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Edward Peter Henry Farquhar on 2024-06-19

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-05-31

View Document

14/05/2414 May 2024 Appointment of Steven Pugh as a director on 2024-04-22

View Document

14/05/2414 May 2024 Director's details changed

View Document

13/05/2413 May 2024 Termination of appointment of Trevor Malcolm Cook as a director on 2024-04-22

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-05-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2022-05-31

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-05-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

07/10/197 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 618.69

View Document

24/07/1924 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 851.12

View Document

09/05/199 May 2019 06/03/19 STATEMENT OF CAPITAL GBP 1051.12

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 5 WITAN PARK, AVENUE TWO WITNEY OXFORDSHIRE OX28 4FH ENGLAND

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR EDWARD PETER HENRY FARQUHAR

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 8B WITAN PARK STATION LANE AVENUE TWO WITNEY OXFORDSHIRE OX28 4FH

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOMBES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MRS NANCY EMMA SOPHIA LESTER

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR KIM PAXTON

View Document

23/01/1723 January 2017 ADOPT ARTICLES 22/12/2016

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR TREVOR MALCOLM COOK

View Document

03/08/163 August 2016 ADOPT ARTICLES 29/06/2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WYN DAVIES

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TINSLEY

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WYN DAVIES

View Document

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 TERMINATE DIR APPOINTMENT

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR KIM PAXTON

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR MICHAEL COOMBES

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOORE

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOORE

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR KIM FREDERICK PAXTON

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR KIM FREDERICK PAXTON

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR PATRICK GEORGE MOORE

View Document

11/08/1411 August 2014 SUBDIVISION 23/07/2014

View Document

11/08/1411 August 2014 23/07/14 STATEMENT OF CAPITAL GBP 196.08

View Document

11/08/1411 August 2014 SUB-DIVISION 23/07/14

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047155690007

View Document

01/05/131 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ECKETT WYN DAVIES / 28/02/2010

View Document

12/04/1012 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TINSLEY / 28/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN WYN DAVIES / 28/02/2010

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: THE OLD SCHOOL, LITTLE MINSTER MINSTER LOVELL WITNEY OXFORDSHIRE OX29 0RS

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED LEVELHEAD SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/03

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

28/03/0328 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information