DIF INFRA 4 UK PARTNER LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Appointment of Mr Ronald Nicolaas Antonius Gerardus Van Beek as a director on 2025-07-16 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
16/01/2516 January 2025 | Appointment of Ms Bernadette Caitriona Mccormack as a secretary on 2024-11-01 |
16/01/2516 January 2025 | Termination of appointment of D&M Financial Services (Uk) Limited as a secretary on 2024-11-01 |
24/09/2424 September 2024 | Accounts for a small company made up to 2023-12-31 |
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 |
17/05/2417 May 2024 | Director's details changed for Miss Helen Mary Murphy on 2024-05-17 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
22/11/2322 November 2023 | Accounts for a small company made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
02/11/222 November 2022 | Accounts for a small company made up to 2021-12-31 |
13/10/2213 October 2022 | Appointment of Ms Helen Mary Murphy as a director on 2022-10-11 |
13/10/2213 October 2022 | Termination of appointment of Louis Javier Falero as a director on 2022-10-11 |
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 |
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 |
22/09/2222 September 2022 | Secretary's details changed for D&M Financial Services (Uk) Limited on 2022-09-22 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
27/01/2227 January 2022 | Secretary's details changed for Doran & Minehane Uk Limited on 2022-01-10 |
12/10/2112 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
12/10/2112 October 2021 | |
12/10/2112 October 2021 | |
12/10/2112 October 2021 | |
07/08/157 August 2015 | DIRECTOR APPOINTED MR ANDREW DEREK FREEMAN |
21/07/1521 July 2015 | COMPANY NAME CHANGED DIF ESP UK PARTNER LIMITED CERTIFICATE ISSUED ON 21/07/15 |
20/07/1520 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
01/04/151 April 2015 | CORPORATE SECRETARY APPOINTED DORAN & MINEHANE LIMITED |
01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ ENGLAND |
01/04/151 April 2015 | APPOINTMENT TERMINATED, SECRETARY PARIO LIMITED |
26/11/1426 November 2014 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM TUBS HILL HOUSE LONDON ROAD SEVENOAKS TN13 1BL UNITED KINGDOM |
26/11/1426 November 2014 | CORPORATE SECRETARY APPOINTED PARIO LIMITED |
20/10/1420 October 2014 | 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