Advanced company searchLink opens in new window

DFW LIMITED

Company number 06969850

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
27 Sep 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
27 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 May 2024
27 Sep 2024 AD01 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 27 September 2024
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
19 May 2015 CH01 Director's details changed for Hildegarde Nuyens on 1 September 2014
19 May 2015 CH01 Director's details changed for Serge Glories on 1 September 2014
19 May 2015 CH01 Director's details changed for Serge Glories on 1 September 2014