- Company Overview for DEF CON HOLDINGS LIMITED (11627852)
- Filing history for DEF CON HOLDINGS LIMITED (11627852)
- People for DEF CON HOLDINGS LIMITED (11627852)
- More for DEF CON HOLDINGS LIMITED (11627852)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Jul 2021 | CH01 | Director's details changed for Mr Daniel Philip Chard on 31 July 2021 | |
31 Jul 2021 | PSC04 | Change of details for Mr Daniel Philip Chard as a person with significant control on 31 July 2021 | |
31 Jul 2021 | AD01 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW England to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 31 July 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
21 Feb 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
18 Oct 2018 | PSC04 | Change of details for Mr Daniel Philip Chard as a person with significant control on 18 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Emma Louise Seager-Chard as a person with significant control on 18 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Daniel Philip Chard on 17 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mrs Emma Louise Seager-Chard as a person with significant control on 17 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mr Daniel Philip Chard as a person with significant control on 17 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 6 Jordon Close Stansted Mountfitchet Essex CM24 8SH England to 108 High Street Stevenage Hertfordshire SG1 3DW on 17 October 2018 | |
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 17 October 2018
|
|
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 17 October 2018
|
|
17 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-17
|