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)
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
19 Oct 2017 CH01 Director's details changed for Mr Andrew Derek Freeman on 19 October 2017
19 Oct 2017 CH02 Director's details changed for Dif Management Uk Limited on 19 October 2017
16 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
16 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
16 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
16 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
21 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
22 Jul 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
22 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
22 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
06 Jun 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
07 Oct 2015 MR01 Registration of charge 092701990002, created on 29 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Sep 2015 CH04 Secretary's details changed for Doran & Minehane Limited on 1 September 2015
19 Aug 2015 MR01 Registration of charge 092701990001, created on 13 August 2015
07 Aug 2015 AP01 Appointment of Mr Andrew Derek Freeman as a director on 31 July 2015
21 Jul 2015 CERTNM Company name changed dif esp uk partner LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
01 Apr 2015 AP04 Appointment of Doran & Minehane Limited as a secretary on 31 March 2015
01 Apr 2015 TM02 Termination of appointment of Pario Limited as a secretary on 31 March 2015
01 Apr 2015 AD01 Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015
26 Nov 2014 AP04 Appointment of Pario Limited as a secretary on 24 November 2014