DFK INTERNATIONAL CONSULTING GROUP LIMITED
Status | ACTIVE |
Company No. | NI040387 |
Category | Private Limited Company |
Incorporated | 14 Mar 2001 |
Age | 23 years, 2 months, 16 days |
Jurisdiction | Northern Ireland |
SUMMARY
DFK INTERNATIONAL CONSULTING GROUP LIMITED is an active private limited company with number NI040387. It was incorporated 23 years, 2 months, 16 days ago, on 14 March 2001. The company address is Oakmont House Oakmont House, Lisburn, BT27 4TZ, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type dormant
Date: 24 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 18 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type dormant
Date: 07 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-23
New address: Oakmont House 2 Queens Road Lisburn BT27 4TZ
Old address: Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ Northern Ireland
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Address
Type: AD01
New address: Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ
Old address: 2nd Floor Murray Exchange,1-9 Linfield Road Belfast BT12 5DR
Change date: 2020-07-29
Documents
Accounts with accounts type dormant
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type dormant
Date: 26 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type dormant
Date: 25 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type dormant
Date: 08 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Johnson
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type dormant
Date: 05 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type dormant
Date: 02 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Old address: 89 Malone Avenue Belfast BT9 6EQ
Change date: 2011-05-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Legacy
Date: 15 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 371SR(NI)
Description: 14/03/09
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 10 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 14 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 14/03/07 annual return shuttle
Documents
Legacy
Date: 05 Oct 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 16 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 14/03/06 annual return shuttle
Documents
Legacy
Date: 20 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 23 Feb 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Resolution
Date: 30 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 371S(NI)
Description: 14/03/02 annual return shuttle
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 371S(NI)
Description: 14/03/03 annual return shuttle
Documents
Legacy
Date: 14 May 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 14 Feb 2003
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Dec 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 19 Dec 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 01 Jun 2001
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 14 Mar 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 14 Mar 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 14 Mar 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 14 Mar 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09195457 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CHESTER DRIVE,HARROW,HA2 7PX
Number: | 05233230 |
Status: | ACTIVE |
Category: | Private Limited Company |
JKL LEISURE PUBS AND CLUBS LIMITED
58 DAGNAM CRESCENT,SHEFFIELD,S2 2FG
Number: | 11087403 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLDAN HOUSE 8A STATION ROAD,SWANSEA,SA4 3TF
Number: | 09066109 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HARTINGTON VILLAS,HOVE,BN3 6HF
Number: | 02249780 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 11087945 |
Status: | ACTIVE |
Category: | Private Limited Company |