Advanced company searchLink opens in new window

DFINE GROUP LTD

Company number 11741628

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)
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
  • GBP 1,396.7
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 1,269.5
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 1,228.9
21 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 1,201.8
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-08
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-18
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
  • GBP 1,000
12 Feb 2020 PSC04 Change of details for Mr Ben Taylor as a person with significant control on 9 April 2019