- Company Overview for DFINE GROUP LTD (11741628)
- Filing history for DFINE GROUP LTD (11741628)
- People for DFINE GROUP LTD (11741628)
- More for DFINE GROUP LTD (11741628)
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) |
---|---|---|---|
29 Jan 2025 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Pavilion Club 96 Kensington High Street London W8 4SG on 29 January 2025 | |
23 Jan 2025 | CS01 | Confirmation statement made on 26 December 2024 with updates | |
16 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 19 June 2024
|
|
16 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 November 2023
|
|
16 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 11 July 2023
|
|
21 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
19 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Jun 2024 | CH01 | Director's details changed for Mr Ben Taylor on 19 June 2024 | |
19 Jun 2024 | PSC04 | Change of details for Mr Ben Taylor as a person with significant control on 19 June 2024 | |
23 Feb 2024 | AP01 | Appointment of Mr Dave Eaton as a director on 10 February 2024 | |
12 Feb 2024 | CERTNM |
Company name changed home group international LTD\certificate issued on 12/02/24
|
|
08 Feb 2024 | AD01 | Registered office address changed from 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ England to 85 Great Portland Street London W1W 7LT on 8 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 26 December 2023 with no updates | |
19 Oct 2023 | CERTNM |
Company name changed taylor maximus group LIMITED\certificate issued on 19/10/23
|
|
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 26 December 2022 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
27 Jan 2022 | AD01 | Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ on 27 January 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 26 December 2019 with updates | |
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
12 Feb 2020 | PSC04 | Change of details for Mr Ben Taylor as a person with significant control on 9 April 2019 |