DAFFERN ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 11106740 |
Category | Private Limited Company |
Incorporated | 12 Dec 2017 |
Age | 6 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DAFFERN ENTERPRISES LIMITED is an active private limited company with number 11106740. It was incorporated 6 years, 5 months, 26 days ago, on 12 December 2017. The company address is Unit F Whiteacres Unit F Whiteacres, Leicester, LE8 6ZG, England.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AAMD
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Resolution
Date: 15 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change person director company
Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: Ms Prudence Mary Anne Dafffern Burns
Documents
Change person director company
Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 26 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-24
Officer name: Ms Prudence Mary Anne Daffern Seal
Documents
Change to a person with significant control
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Prudence Mary Anne Daffern Seal
Change date: 2020-03-24
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 25 Oct 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change account reference date company current shortened
Date: 14 Aug 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-31
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Address
Type: AD01
Old address: Church Lane Weaving Mills Whitwick Coalville Leicestershire LE67 5DH England
New address: Unit F Whiteacres Whetstone Leicester LE8 6ZG
Change date: 2018-04-25
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: Alexander Daffern Seal
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: George Daffern Seal
Documents
Capital allotment shares
Date: 30 Jan 2018
Action Date: 16 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-16
Capital : 113.67 GBP
Documents
Resolution
Date: 26 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AMIGO INDUSTRY AND TRADE CO., LTD.
SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11956438 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAMMER LANE,HEMEL HEMPSTEAD,HP2 4EU
Number: | 10110469 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELEN QUINN CONSULTING LIMITED
11 STILE HALL GARDENS,LONDON,W4 3BS
Number: | 09130637 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CENTENARY BUSINESS CENTRE,NUNEATON,CV11 6RY
Number: | 07963920 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 1ST FLOOR,ROCHDALE,OL16 2DW
Number: | 11585543 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILKE & CO LTD 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR
Number: | 07360984 |
Status: | LIQUIDATION |
Category: | Private Limited Company |