Advanced company searchLink opens in new window

DIF INFRA 4 UK PARTNER LIMITED

Company number 09270199

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)
11 Mar 2021 CH02 Director's details changed for Dif Management B.V. on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF on 11 March 2021
24 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
14 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
14 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
14 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
30 Jan 2020 AD01 Registered office address changed from 1st Floor, 94-96 Wigmore Street London W1U 3RF to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF on 30 January 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
14 Jan 2020 AP02 Appointment of Dif Management B.V. as a director on 10 January 2020
14 Jan 2020 TM01 Termination of appointment of Dif Management Uk Limited as a director on 10 January 2020
14 Jan 2020 TM01 Termination of appointment of Paul William Nash as a director on 10 January 2020
14 Jan 2020 TM01 Termination of appointment of Christopher John Mansfield as a director on 10 January 2020
29 Oct 2019 AD02 Register inspection address has been changed to C/O Doran & Minehane 25 East Street Bromley BR1 1QE
16 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
18 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
09 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
12 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Mar 2018 CH01 Director's details changed for Mr Andrew Derek Freeman on 2 March 2018