DFN CONSULTANTS LTD

41 Normanton Grove Normanton Grove, Leeds, LS11 8LD, England
StatusACTIVE
Company No.09757165
CategoryPrivate Limited Company
Incorporated01 Sep 2015
Age8 years, 9 months
JurisdictionEngland Wales

SUMMARY

DFN CONSULTANTS LTD is an active private limited company with number 09757165. It was incorporated 8 years, 9 months ago, on 01 September 2015. The company address is 41 Normanton Grove Normanton Grove, Leeds, LS11 8LD, England.



Company Fillings

Gazette filings brought up to date

Date: 23 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-04

Officer name: Ssg Care Uk Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nana Yaw Ntonie-Nkansah

Appointment date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Nkansah

Termination date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Mr Fred Nkansah

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ssg Care Uk Ltd

Notification date: 2023-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-13

Psc name: Nana Yaw Ntonie-Nkansah

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nana Yaw Ntonie-Nkansah

Termination date: 2023-01-13

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ssg Care Uk Ltd

Appointment date: 2023-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-13

New address: 41 Normanton Grove Normanton Grove Leeds LS11 8LD

Old address: 83 Ducie Street Manchester M1 2JQ England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nana Yaw Ntonie-Nkansah

Notification date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Nana Yaw Ntonie-Nkansah

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nafisa Nkansah

Termination date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Nkansah

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fred Nkansah

Appointment date: 2020-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Nafisa Nkansah

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 03 Mar 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: Nafisa Nkansah

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-05

Officer name: Miss Nafisa Nkansah

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nana Yaw Ntonie-Nkansah

Cessation date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nana Yaw Ntonie-Nkansah

Termination date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: 41 Normanton Grove Leeds LS11 8LD United Kingdom

New address: 83 Ducie Street Manchester M1 2JQ

Change date: 2016-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-25

New address: 41 Normanton Grove Leeds LS11 8LD

Old address: 41 Normanton Grove Leeds LS11 8LD England

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nana Yaw Ntonie-Nkansah

Change date: 2016-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 41 Normanton Grove Leeds LS11 8LD

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 01 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDERS CONCEPT AND HOME MAKING LIMITED

44 WATFORD WAY,LONDON,NW4 3AL

Number:11280074
Status:ACTIVE
Category:Private Limited Company

GEOSMARTPRO LTD.

1.70 WATFORD CROXLEY, 1ST FLOOR, BUILDING 2,,WATFORD,WD18 8YA

Number:11378703
Status:ACTIVE
Category:Private Limited Company

HEALTH CONNECT LIMITED

GREENWAYS CHURCH LANE,ROMSEY,SO51 0HN

Number:04789746
Status:ACTIVE
Category:Private Limited Company

PATRONII LTD

25 CARLTON COURT,HARPENDEN,AL5 4SY

Number:10047868
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SFR OPTICS LTD

5 KIMPTON CLOSE,HEMEL HEMPSTEAD,HP2 7PN

Number:11619288
Status:ACTIVE
Category:Private Limited Company

SOUNDR LIMITED

76 BONSER ROAD,TWICKENHAM,TW1 4RG

Number:11735283
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