- Company Overview for DIF TAMBLIN LIMITED (10730614)
- Filing history for DIF TAMBLIN LIMITED (10730614)
- People for DIF TAMBLIN LIMITED (10730614)
- Registers for DIF TAMBLIN LIMITED (10730614)
- More for DIF TAMBLIN LIMITED (10730614)
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 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Jan 2020 | AD01 | Registered office address changed from 94-96 Wigmore Street London W1U 3RF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF on 30 January 2020 | |
16 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
16 Jan 2020 | PSC07 | Cessation of Dif Infra 4 Uk Limited as a person with significant control on 6 January 2020 | |
31 Dec 2019 | AP02 | Appointment of Dif Management B.V. as a director on 21 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Paul William Nash as a director on 21 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Angela Louise Roshier as a director on 21 December 2019 | |
29 Oct 2019 | AD02 | Register inspection address has been changed to C/O Doran & Minehane 25 East Street Bromley BR1 1QE | |
25 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
16 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
19 Apr 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
19 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-19
|