Advanced company searchLink opens in new window

DKF INC LTD

Company number 08065892

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)
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