DFN EMBROIDERY LIMITED
Status | ACTIVE |
Company No. | 07232851 |
Category | Private Limited Company |
Incorporated | 23 Apr 2010 |
Age | 14 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
DFN EMBROIDERY LIMITED is an active private limited company with number 07232851. It was incorporated 14 years, 1 month, 8 days ago, on 23 April 2010. The company address is Touchline Uk Touchline Uk, Warrington, WA5 1AE, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 23 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 20 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 04 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Fisher
Change date: 2021-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Mortgage satisfy charge full
Date: 18 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072328510003
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-18
Charge number: 072328510004
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
New address: Touchline Uk Liverpool Road Warrington Cheshire WA5 1AE
Old address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL
Change date: 2020-05-20
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Fisher
Change date: 2020-03-18
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-18
Officer name: Mr David Fisher
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-18
Officer name: Miss Nicola Fisher
Documents
Change account reference date company previous extended
Date: 24 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-06-30
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Mortgage satisfy charge full
Date: 10 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Fisher
Termination date: 2016-12-21
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-02
Officer name: Mr Raymond Fisher
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-17
Officer name: Mr David Fisher
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nicola Fisher
Change date: 2016-05-17
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Change person director company with change date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nicola Fisher
Change date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Mortgage create with deed with charge number
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072328510003
Documents
Mortgage satisfy charge full
Date: 15 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Legacy
Date: 24 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 27 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Fisher
Change date: 2010-04-23
Documents
Some Companies
SUITE 2B, LYNES HOUSE LYNES LANE,RINGWOOD,BH24 1BT
Number: | 09477132 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMBERLAIN & CO RESOLUTION HOUSE,LEEDS,LS1 5DQ
Number: | 07829539 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ZERO,BATH,BA2 5SN
Number: | 05194776 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD
Number: | 11765682 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LORENZO DRIVE,LIVERPOOL,L11 1BE
Number: | 10884947 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 11921006 |
Status: | ACTIVE |
Category: | Private Limited Company |