Advanced company searchLink opens in new window

D.J. FOODFARE LIMITED

Company number 02778514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
28 Jun 2023 TM01 Termination of appointment of Nanji Devshi Chandegra as a director on 9 June 2022
14 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with updates
10 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
04 Apr 2017 AP01 Appointment of Mr Kishor Devshi Chandegra as a director on 3 April 2017
30 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
29 Nov 2016 AA Accounts for a small company made up to 28 February 2016
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 200
19 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 200
16 May 2016 RESOLUTIONS Resolutions
  • RES14 ‐ £100 capitalised 28/04/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
06 Dec 2015 AA Accounts for a small company made up to 28 February 2015
23 Nov 2015 AP01 Appointment of Mr Lalitkumar Devshi Chandegra as a director on 30 October 2015
25 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100