- Company Overview for DACFON TECHNOLOGIES LTD (08372880)
- Filing history for DACFON TECHNOLOGIES LTD (08372880)
- People for DACFON TECHNOLOGIES LTD (08372880)
- More for DACFON TECHNOLOGIES LTD (08372880)
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) |
---|---|---|---|
24 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
24 Apr 2024 | MA | Memorandum and Articles of Association | |
24 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2024 | CERTNM |
Company name changed norfon LTD\certificate issued on 29/01/24
|
|
26 Jan 2024 | PSC01 | Notification of Andrew Brian Tonks as a person with significant control on 26 January 2024 | |
26 Jan 2024 | PSC01 | Notification of Peter Joseph Brigham as a person with significant control on 26 January 2024 | |
26 Jan 2024 | PSC07 | Cessation of Silvestras Saracevas as a person with significant control on 26 January 2024 | |
26 Jan 2024 | PSC07 | Cessation of Anna Kate Phelps as a person with significant control on 26 January 2024 | |
26 Jan 2024 | AP01 | Appointment of Mr Andrew Brian Tonks as a director on 26 January 2024 | |
26 Jan 2024 | AP01 | Appointment of Mr Peter Joseph Brigham as a director on 26 January 2024 | |
26 Jan 2024 | TM01 | Termination of appointment of Silvestras Saracevas as a director on 26 January 2024 | |
26 Jan 2024 | TM01 | Termination of appointment of Anna Kate Phelps as a director on 26 January 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 23 January 2024 | |
04 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
18 Apr 2023 | AD01 | Registered office address changed from Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 18 April 2023 | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
06 Aug 2021 | AP01 | Appointment of Mr Silvestras Saracevas as a director on 6 August 2021 | |
06 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 6 August 2021
|
|
06 Aug 2021 | PSC01 | Notification of Silvestras Saracevas as a person with significant control on 6 August 2021 | |
06 Aug 2021 | PSC04 | Change of details for Ms Anna Kate Phelps as a person with significant control on 6 August 2021 |