Advanced company searchLink opens in new window

DACFON TECHNOLOGIES LTD

Company number 08372880

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2024 CERTNM Company name changed norfon LTD\certificate issued on 29/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-26
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
  • GBP 100
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