Advanced company searchLink opens in new window

DIRECT ASSET FINANCE LIMITED

Company number 06456740

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)
25 Jun 2024 AA Micro company accounts made up to 30 September 2023
28 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
04 Nov 2022 AD01 Registered office address changed from C/O Saffery Champness Llp St Catherine's Court Berkeley Place Bristol BS8 1BQ England to 11 Laura Place Bath BA2 4BL on 4 November 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
07 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 30 September 2020
05 Jul 2021 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to C/O Saffery Champness Llp St Catherine's Court Berkeley Place Bristol BS8 1BQ on 5 July 2021
05 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
31 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2019 CH01 Director's details changed for Mr Simon Knowler on 3 December 2019
03 Dec 2019 CH03 Secretary's details changed for Mr Simon Knowler on 3 December 2019
03 Dec 2019 PSC04 Change of details for Mr Simon John Knowler as a person with significant control on 3 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
08 Nov 2019 PSC04 Change of details for Mr Simon John Knowler as a person with significant control on 24 October 2019
08 Nov 2019 TM01 Termination of appointment of Neil James Smith as a director on 24 October 2019
08 Nov 2019 PSC07 Cessation of Neil James Smith as a person with significant control on 24 October 2019
08 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 AD01 Registered office address changed from Unit 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA to Freshford House Redcliffe Way Bristol BS1 6NL on 23 March 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates