Advanced company searchLink opens in new window

DFKA INTERMEDIATE LIMITED

Company number 05916904

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)
26 Apr 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 July 2018
10 Apr 2018 AP01 Appointment of Mr Thomas Smith as a director on 26 March 2018
10 Apr 2018 AP01 Appointment of Mr Carlos Arturo Abrams-Rivera as a director on 26 March 2018
28 Mar 2018 TM01 Termination of appointment of Alexander Ward Pease as a director on 26 March 2018
18 Dec 2017 AA Full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
02 May 2017 CH01 Director's details changed for Mr Brian James Driscoll on 2 May 2017
02 May 2017 AP01 Appointment of Mr Brian James Driscoll as a director on 11 April 2017
28 Apr 2017 TM01 Termination of appointment of Carl Lee as a director on 11 April 2017
29 Nov 2016 AP01 Appointment of Mr Alexander Ward Pease as a director on 21 November 2016
28 Nov 2016 TM01 Termination of appointment of Rick Puckett as a director on 21 November 2016
30 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
10 Jun 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
06 May 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Mar 2016 AP01 Appointment of Mr Carl Lee as a director on 29 February 2016
07 Mar 2016 AP01 Appointment of Mr Rick Puckett as a director on 29 February 2016
07 Mar 2016 AP01 Appointment of Mr Ashley James Hicks as a director on 29 February 2016
04 Mar 2016 TM01 Termination of appointment of Raymond Peter Silcock as a director on 29 February 2016
04 Mar 2016 TM01 Termination of appointment of Brian James Driscoll as a director on 29 February 2016
27 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 421,100
27 Aug 2015 AD04 Register(s) moved to registered office address 38 Barnard Road Bowthorpe Employment Area Norwich Norfolk NR5 9JP
01 May 2015 AA Full accounts made up to 31 July 2014
27 Jan 2015 CH01 Director's details changed for Mr Raymond Peter Silcock on 26 January 2015
28 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 421,100
14 May 2014 AD02 Register inspection address has been changed from Premium House Yarrington Way Off Barnard Road Norwich NR5 9PL England