DFD LINK LIMITED

Ingleby House Ingleby House, Birmingham, B2 5EN, England
StatusACTIVE
Company No.07949739
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

DFD LINK LIMITED is an active private limited company with number 07949739. It was incorporated 12 years, 3 months, 5 days ago, on 14 February 2012. The company address is Ingleby House Ingleby House, Birmingham, B2 5EN, England.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-14

Officer name: Ah Hung Li

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2023

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-26

Psc name: Meng Wang

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qianqian Yu

Notification date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Ms Qianqian Yu

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-26

Officer name: Meng Wang

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

New address: Ingleby House 11 Cannon Street Birmingham B2 5EN

Change date: 2022-04-12

Old address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: Manor House -Hayhall Business Park Redfern Road Birmingham B11 2BE England

New address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA

Change date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 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: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Address

Type: AD01

New address: Manor House -Hayhall Business Park Redfern Road Birmingham B11 2BE

Old address: 9 Holcombe Road Birmingham B11 3PL England

Change date: 2018-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ah Hung Li

Appointment date: 2018-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-22

Officer name: Xiaoyan Xie

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Meng Wang

Appointment date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2017

Action Date: 14 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-14

Old address: 91a Fore Street Topsham Exeter EX3 0HQ

New address: 9 Holcombe Road Birmingham B11 3PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Xiaoyan Xie

Change date: 2014-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Old address: 91a Fore Street Topsham Exeter EX3 0HQ England

Change date: 2014-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: 47 Altamira Topsham Exeter Devon EX3 0AQ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPELHALL TRADING LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC260163
Status:ACTIVE
Category:Private Limited Company

DASH AVIATION LIMITED

C/O GB HELICOPTERS PICKMERE GRANGE,KNUTSFORD,WA16 0JJ

Number:03927762
Status:ACTIVE
Category:Private Limited Company

ECO-TECH RENEWABLES LIMITED

WINDHAGER HOUSE TORMARTON ROAD,CHIPPENHAM,SN14 8SR

Number:10048378
Status:ACTIVE
Category:Private Limited Company

KOOCACHOO LIMITED

UNIT 30,WALTHAM ABBEY,EN9 1EJ

Number:09614346
Status:ACTIVE
Category:Private Limited Company

PAVILION EVENTS MANAGEMENT LIMITED

106 MAIN ROAD,OLDHAM,OL9 6JY

Number:11217085
Status:ACTIVE
Category:Private Limited Company

TERRACOTTA TERRAPIN LIMITED

4 CALDER COURT SHOREBURY POINT,BLACKPOOL,FY4 2RH

Number:07592967
Status:ACTIVE
Category:Private Limited Company

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