- Company Overview for DFM NEWCO LIMITED (13163855)
- Filing history for DFM NEWCO LIMITED (13163855)
- People for DFM NEWCO LIMITED (13163855)
- Charges for DFM NEWCO LIMITED (13163855)
- More for DFM NEWCO LIMITED (13163855)
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
|
|
28 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-28
|