- Company Overview for DFT INSTRUMENTS (UK) LIMITED (07162200)
- Filing history for DFT INSTRUMENTS (UK) LIMITED (07162200)
- People for DFT INSTRUMENTS (UK) LIMITED (07162200)
- More for DFT INSTRUMENTS (UK) LIMITED (07162200)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
08 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
10 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
16 Jul 2019 | CH01 | Director's details changed for Mr Mark Arthur Colon on 1 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Mark Arthur Colon as a director on 1 July 2019 | |
09 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
17 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 May 2018 | AD01 | Registered office address changed from Calley House Caudle Green Cheltenham Gloucestershire GL53 9PR to 16a Meadway Berkhamsted HP4 2PN on 15 May 2018 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
30 Jan 2018 | PSC01 | Notification of John Fairbrother as a person with significant control on 6 April 2016 | |
25 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
16 Aug 2016 | CH01 | Director's details changed for Mr John Fairbrother on 1 August 2016 | |
16 Aug 2016 | CH03 | Secretary's details changed for Mr John Fairbrother on 1 August 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |