DAFEN POWER LIMITED

Fourth Floor Fourth Floor, Cardiff, CF10 3FD, United Kingdom
StatusACTIVE
Company No.08075649
CategoryPrivate Limited Company
Incorporated18 May 2012
Age12 years, 17 days
JurisdictionEngland Wales

SUMMARY

DAFEN POWER LIMITED is an active private limited company with number 08075649. It was incorporated 12 years, 17 days ago, on 18 May 2012. The company address is Fourth Floor Fourth Floor, Cardiff, CF10 3FD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Tucker

Change date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-30

Psc name: Carron Energy Limited

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Tucker

Change date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Douglas Fraser

Change date: 2019-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Fourth Floor 2 Kingsway Cardiff CF10 3FD

Old address: First Floor 18 Park Place Cardiff CF10 3DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH19

Capital : 0.25 GBP

Date: 2017-05-10

Documents

View document PDF

Legacy

Date: 10 May 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 May 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/04/17

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Resolution

Date: 10 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Tucker

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 27 Mar 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 27 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 27 Mar 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Tucker

Change date: 2013-11-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Tucker

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norrie Stanley

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Antoniazzi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 23 May 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-23

Officer name: Alastair Douglas Fraser

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Old address: Ground Floor Tuscan House Beck Court Cardiff Gate Business Park Cardiff CF23 8RP United Kingdom

Change date: 2013-04-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Lawrence Antoniazzi

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman David Stanley

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Feb 2013

Action Date: 29 Jan 2013

Category: Capital

Type: SH02

Date: 2013-01-29

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Tucker

Documents

View document PDF

Certificate re registration private to public limited company

Date: 11 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Accounts balance sheet

Date: 11 Feb 2013

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 11 Feb 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors report

Date: 11 Feb 2013

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 11 Feb 2013

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 11 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 11 Feb 2013

Category: Change-of-name

Type: RR01

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Paget

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 29 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-29

Capital : 125,000.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2012

Action Date: 18 May 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-05-18

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carron ventures 1 LIMITED\certificate issued on 01/10/12

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair Douglas Fraser

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMONIO LIMITED

CRANFIELD INNOVATION CENTRE UNIVERSITY WAY,BEDFORD,MK43 0BT

Number:07977865
Status:ACTIVE
Category:Private Limited Company

CSB CONTRACT FLOORING LIMITED

UNIT 9 HODFAR ROAD,STOURPORT,DY13 9QB

Number:05497633
Status:ACTIVE
Category:Private Limited Company

DW COMMUNICATIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11890189
Status:ACTIVE
Category:Private Limited Company

LITTLE ISLAND PRODUCTIONS (WOT) LTD

20 GREEK STREET,LONDON,W1D 4DU

Number:11837345
Status:ACTIVE
Category:Private Limited Company

QUALIX REAL ESTATE LIMITED

17 GROSVENOR STREET,LONDON,W1K 4QG

Number:11583649
Status:ACTIVE
Category:Private Limited Company

SARELA PROPERTIES LTD

1 PARKSIDE SOUTH,SUNDERLAND,SR3 3RA

Number:11724703
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