Advanced company searchLink opens in new window

DFI GROUP LTD

Company number 10829271

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)
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2024 CS01 Confirmation statement made on 20 June 2024 with updates
06 Dec 2024 PSC02 Notification of Rcp Holdings Ltd as a person with significant control on 21 June 2019
18 Nov 2024 AA Accounts for a dormant company made up to 30 September 2023
08 May 2024 PSC07 Cessation of Andrew Ralph Gardiner as a person with significant control on 21 June 2019
08 May 2024 CH01 Director's details changed for Mr Andrew Ralph Gardiner on 1 May 2024
08 May 2024 CH01 Director's details changed for Mr Tim Parkes on 1 May 2024
08 May 2024 CH01 Director's details changed for Mr Richard Avery-Wright on 1 May 2024
06 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Jun 2023 RP05 Registered office address changed to PO Box 4385, 10829271 - Companies House Default Address, Cardiff, CF14 8LH on 10 June 2023
29 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Dec 2020 AD01 Registered office address changed from 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 18 December 2020
30 Sep 2020 AD01 Registered office address changed from Apt 29970 Chynoweth House Trevissome Park Truro TR4 8UN England to 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH on 30 September 2020
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Aug 2019 MA Memorandum and Articles of Association
15 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
03 Jul 2019 AD01 Registered office address changed from Unit 306 Vanilla Factory 39 Fleet Steet Liverpool L1 4AR England to Apt 29970 Chynoweth House Trevissome Park Truro TR4 8UN on 3 July 2019
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 269,848.33
20 Mar 2019 AA Micro company accounts made up to 30 September 2018
05 Jul 2018 TM01 Termination of appointment of Ben Vaughan Lloyd as a director on 23 April 2018