Advanced company searchLink opens in new window

D-FLO LIMITED

Company number 07577287

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)
13 Nov 2024 TM01 Termination of appointment of Guy Andrew Warren as a director on 13 November 2024
29 Jul 2024 AA Unaudited abridged accounts made up to 31 July 2023
18 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
27 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
18 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
30 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
08 Jan 2021 CH01 Director's details changed for Mr Colin John Brimson on 8 January 2021
08 Jan 2021 AD01 Registered office address changed from 21 C/O Bcd Chartered Accountants Second Floor, 21 Graham Street Birmingham B1 3JR England to C/O Bcd Chartered Accountants Second Floor 21 Graham Street Birmingham B1 3JR on 8 January 2021
08 Jan 2021 AD01 Registered office address changed from C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB England to 21 C/O Bcd Chartered Accountants Second Floor, 21 Graham Street Birmingham B1 3JR on 8 January 2021
13 May 2020 CH01 Director's details changed for Mr Colin Brimson on 13 May 2020
29 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
21 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
25 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
17 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
17 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
25 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
19 Jun 2017 AP01 Appointment of Mr Guy Andrew Warren as a director on 5 June 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
17 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 SH08 Change of share class name or designation
13 Jan 2017 SH10 Particulars of variation of rights attached to shares
13 Dec 2016 AP01 Appointment of Mr William Kenneth Procter as a director on 23 September 2016