DIF INFRA 4 UK PARTNER LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Ronald Nicolaas Antonius Gerardus Van Beek as a director on 2025-07-16

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

16/01/2516 January 2025 Appointment of Ms Bernadette Caitriona Mccormack as a secretary on 2024-11-01

View Document

16/01/2516 January 2025 Termination of appointment of D&M Financial Services (Uk) Limited as a secretary on 2024-11-01

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/05/2417 May 2024 Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF England to 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Miss Helen Mary Murphy on 2024-05-17

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

02/11/222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

13/10/2213 October 2022 Appointment of Ms Helen Mary Murphy as a director on 2022-10-11

View Document

13/10/2213 October 2022 Termination of appointment of Louis Javier Falero as a director on 2022-10-11

View Document

11/10/2211 October 2022 Register(s) moved to registered inspection location Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

View Document

11/10/2211 October 2022 Register inspection address has been changed from C/O Doran & Minehane 25 East Street Bromley BR1 1QE England to Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

View Document

22/09/2222 September 2022 Secretary's details changed for D&M Financial Services (Uk) Limited on 2022-09-22

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

27/01/2227 January 2022 Secretary's details changed for Doran & Minehane Uk Limited on 2022-01-10

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR ANDREW DEREK FREEMAN

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED DIF ESP UK PARTNER LIMITED
CERTIFICATE ISSUED ON 21/07/15

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 CORPORATE SECRETARY APPOINTED DORAN & MINEHANE LIMITED

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
2 HUNTING GATE
HITCHIN
HERTFORDSHIRE
SG4 0TJ
ENGLAND

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY PARIO LIMITED

View Document

26/11/1426 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
TUBS HILL HOUSE LONDON ROAD
SEVENOAKS
TN13 1BL
UNITED KINGDOM

View Document

26/11/1426 November 2014 CORPORATE SECRETARY APPOINTED PARIO LIMITED

View Document

20/10/1420 October 2014 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