DAFISA INTERNATIONAL EUROTRUST (UK) LTD.

6 East Point, High Street 6 East Point, High Street, Sevenoaks, TN15 0EG, Kent, England
StatusACTIVE
Company No.02750921
CategoryPrivate Limited Company
Incorporated28 Sep 1992
Age31 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

DAFISA INTERNATIONAL EUROTRUST (UK) LTD. is an active private limited company with number 02750921. It was incorporated 31 years, 7 months, 1 day ago, on 28 September 1992. The company address is 6 East Point, High Street 6 East Point, High Street, Sevenoaks, TN15 0EG, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-05-11

Officer name: New Frontier Management Consultancy Services Inc

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Newchain Limited

Termination date: 2023-05-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Newchain Limited

Change date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corporate Officer Limited

Termination date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Old address: 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL

New address: 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG

Change date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2019

Action Date: 03 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-03

Made up date: 2019-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2019

Action Date: 04 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-05

New date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2017

Action Date: 05 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-05

Made up date: 2017-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2017

Action Date: 06 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-06

Made up date: 2016-12-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-25

Made up date: 2015-12-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-27

New date: 2015-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-28

New date: 2014-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-28

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-29

Made up date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-30

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-28

Old address: Midas House 2 Knoll Rise Orpington Kent BR6 0EL United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2013

Action Date: 28 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-28

Capital : 200,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-31

Capital : 200,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Corporate Officer Limited

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dafisa Eurotrust Inc Bvi

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Newchain Limited

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillermo Vergara

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Strategic Development Consultants Inc

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Louise Roue

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2013-01-30

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-11-16

Officer name: Strategic Management Corporate Services Inc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillermo Vergara

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/09/95; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/09/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 24 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 13/03/94 from: 47 brunswick place london N1 6EE

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/09/93; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

CAVE ADSUM LTD

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:07437780
Status:ACTIVE
Category:Private Limited Company

NICK POINTON LIMITED

BANK GALLERY, HIGH STREET,WARWICKSHIRE,CV8 1LY

Number:05446426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PNM ACCOUNTING SOLUTIONS LIMITED

207 PARK LANE,BRISTOL,BS36 2EW

Number:08478463
Status:ACTIVE
Category:Private Limited Company

PROTOCOL 360 INTERNATIONAL LIMITED

61 RODNEY STREET,LIVERPOOL,L1 9ER

Number:10808679
Status:ACTIVE
Category:Private Limited Company

SUMANVI IT SOLUTIONS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC523569
Status:ACTIVE
Category:Private Limited Company

THE 101 FORWARD CONTROL CLUB AND REGISTER LIMITED

BROAD OAK HAND LANE,SHERIFFHALES,TF11 8RP

Number:04499629
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source