Advanced company searchLink opens in new window

DFH HOLDINGS LIMITED

Company number 10035185

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
20 Mar 2024 CH01 Director's details changed for Mr Terry David Havenhand on 20 March 2024
20 Mar 2024 PSC04 Change of details for Mr Terry David Havenhand as a person with significant control on 20 March 2024
12 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
15 Nov 2022 MA Memorandum and Articles of Association
15 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
12 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
02 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
14 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
17 Feb 2020 AD01 Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom to Unit P Linwood Centre Linwood Lane Leicester LE2 6QJ on 17 February 2020
17 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 157.75
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 SH02 Sub-division of shares on 8 March 2019
26 Mar 2019 SH08 Change of share class name or designation
25 Mar 2019 SH08 Change of share class name or designation
25 Mar 2019 SH08 Change of share class name or designation