Advanced company searchLink opens in new window

DAVID FRANCIS LTD

Company number 02051089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 AA Micro company accounts made up to 31 March 2020
01 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
31 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 503
22 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 503
30 Dec 2014 AA Micro company accounts made up to 31 March 2014
06 May 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
27 Feb 2014 CERTNM Company name changed delta technography LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
27 Feb 2014 CONNOT Change of name notice
03 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 503
15 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012