Advanced company searchLink opens in new window

DFM NEWCO LIMITED

Company number 13163855

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)
30 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
21 Jan 2025 TM01 Termination of appointment of Fay Louise Murray as a director on 1 November 2023
21 Jan 2025 TM01 Termination of appointment of Duncan Andrew Murray as a director on 1 November 2023
28 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
05 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
30 Nov 2023 AA Full accounts made up to 30 November 2022
14 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
30 Nov 2022 AA Full accounts made up to 30 November 2021
10 Jun 2022 MR04 Satisfaction of charge 131638550001 in full
10 Jun 2022 MR04 Satisfaction of charge 131638550002 in full
19 May 2022 AD01 Registered office address changed from 11 Manchester Road Worsley Manchester M28 3NS England to 11 Manchester Road Worsley Manchester M28 3NS on 19 May 2022
16 May 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 November 2021
07 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with updates
07 Mar 2022 AD01 Registered office address changed from Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom to 11 Manchester Road Worsley Manchester M28 3NS on 7 March 2022
20 Mar 2021 SH02 Sub-division of shares on 12 March 2021
18 Mar 2021 AP01 Appointment of Mr Peter Cattee as a director on 15 March 2021
18 Mar 2021 PSC07 Cessation of Duncan Andrew Murray as a person with significant control on 15 March 2021
18 Mar 2021 PSC02 Notification of Pct Healthcare Limited as a person with significant control on 15 March 2021
15 Mar 2021 MR01 Registration of charge 131638550002, created on 24 February 2021
12 Mar 2021 MR01 Registration of charge 131638550001, created on 24 February 2021
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 667
28 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-28
  • GBP 1