- Company Overview for DKF INC LTD (08065892)
- Filing history for DKF INC LTD (08065892)
- People for DKF INC LTD (08065892)
- More for DKF INC LTD (08065892)
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) |
---|---|---|---|
21 Mar 2024 | PSC01 | Notification of Matt Moran as a person with significant control on 21 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from 1st Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH to 108 Whitworth Road Rochdale OL12 0JJ on 21 March 2024 | |
21 Mar 2024 | PSC07 | Cessation of Daniel Foulkes as a person with significant control on 21 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
19 Mar 2024 | TM01 | Termination of appointment of Daniel Foulkes as a director on 19 March 2024 | |
13 Dec 2023 | AP01 | Appointment of Mr Matt Clifford Moran as a director on 13 December 2023 | |
12 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
12 Dec 2023 | AA01 | Previous accounting period extended from 30 April 2023 to 31 October 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Jan 2019 | AD02 | Register inspection address has been changed from Flat 5 5 Wharf Close Manchester M1 2WE United Kingdom to 43 Park Road Worsley Manchester M28 7DU | |
08 Jan 2019 | PSC04 | Change of details for Mr Daniel Foulkes as a person with significant control on 7 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Daniel Foulkes on 7 January 2019 | |
16 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
16 May 2018 | CH01 | Director's details changed for Mr Daniel Foulkes on 12 December 2017 | |
16 May 2018 | PSC04 | Change of details for Mr Daniel Foulkes as a person with significant control on 12 December 2017 | |
16 May 2018 | AD02 | Register inspection address has been changed from Apartment 305 12 Thomas Street Manchester M4 1DH United Kingdom to Flat 5 5 Wharf Close Manchester M1 2WE |