DIFR LTD.

212a Bocking Lane Greenhill, Sheffield, S8 7BP, Yorkshire, United Kingdom
StatusACTIVE
Company No.09391138
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

DIFR LTD. is an active private limited company with number 09391138. It was incorporated 9 years, 4 months, 17 days ago, on 15 January 2015. The company address is 212a Bocking Lane Greenhill, Sheffield, S8 7BP, Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-29

New address: 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP

Old address: 2-4 Abbeydale Road South Sheffield South Yorkshire S7 2QN England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Robert Luke Taylor

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mrs Heather Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

New address: 2-4 Abbeydale Road South Sheffield South Yorkshire S7 2QN

Old address: 60 the Greenway Greenhill Sheffield S8 7RZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Luke Taylor

Change date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Luke Taylor

Change date: 2020-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Old address: 1 Thurstan Avenue Sheffield S8 7BR

Change date: 2020-01-30

New address: 60 the Greenway Greenhill Sheffield S8 7RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Taylor

Appointment date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: 1 1 Thurstan Avenue Greenhill Sheffield S8 7BR United Kingdom

Change date: 2015-01-16

New address: 1 Thurstan Avenue Sheffield S8 7BR

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 THE HALVE MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:03826849
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

3D CHIGWELL LIMITED

RAFFINGERS LLP,WOODFORD GREEN,IG8 8HD

Number:11928619
Status:ACTIVE
Category:Private Limited Company

BELA EVENTS LIMITED

3 MARLPIT ROAD,DERBY,DE73 8JY

Number:10513669
Status:ACTIVE
Category:Private Limited Company

BOVIS HOMES (BROADBRIDGE HEATH) LIMITED

11 TOWER VIEW,WEST MALLING,ME19 4UY

Number:08112950
Status:ACTIVE
Category:Private Limited Company

DST GLOBAL SOLUTIONS (REALTY) LIMITED

DST HOUSE,SURBITON,KT6 4QD

Number:07262475
Status:ACTIVE
Category:Private Limited Company

SAVERWAYS LTD

2 THE TRIANGLE,BARKING,IG11 8QA

Number:07885008
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