DAFEN POWER LIMITED
Status | ACTIVE |
Company No. | 08075649 |
Category | Private Limited Company |
Incorporated | 18 May 2012 |
Age | 12 years, 17 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 28 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 02 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 06 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 21 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 03 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
Legacy
Date: 10 May 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 10 May 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/04/17
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 10 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Tucker
Documents
Certificate re registration public limited company to private
Date: 27 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 27 Mar 2014
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 27 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 27 Mar 2014
Category: Change-of-name
Type: RR02
Documents
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
Appoint person director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Tucker
Documents
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
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norrie Stanley
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Antoniazzi
Documents
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
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
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
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Lawrence Antoniazzi
Documents
Appoint person director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norman David Stanley
Documents
Capital alter shares subdivision
Date: 13 Feb 2013
Action Date: 29 Jan 2013
Category: Capital
Type: SH02
Date: 2013-01-29
Documents
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Tucker
Documents
Certificate re registration private to public limited company
Date: 11 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Re registration memorandum articles
Date: 11 Feb 2013
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 11 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration private to public company
Date: 11 Feb 2013
Category: Change-of-name
Type: RR01
Documents
Termination secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Paget
Documents
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
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
Capital allotment shares
Date: 09 Oct 2012
Action Date: 18 May 2012
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2012-05-18
Documents
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
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alastair Douglas Fraser
Documents
Some Companies
CRANFIELD INNOVATION CENTRE UNIVERSITY WAY,BEDFORD,MK43 0BT
Number: | 07977865 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 HODFAR ROAD,STOURPORT,DY13 9QB
Number: | 05497633 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
17 GROSVENOR STREET,LONDON,W1K 4QG
Number: | 11583649 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKSIDE SOUTH,SUNDERLAND,SR3 3RA
Number: | 11724703 |
Status: | ACTIVE |
Category: | Private Limited Company |