Advanced company searchLink opens in new window

DAFEN POWER LIMITED

Company number 08075649

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)
06 Jan 2016 AA Full accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 125,000
06 Jan 2015 AA Full accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 125,000
10 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ With effect from the company's re-registration the directors be given authority to authorise matters to actual or potential conflict for the purposes of section 175 of the companies act 2006. 26/03/2014
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2014 TM02 Termination of appointment of Matthew Tucker as a secretary
27 Mar 2014 MAR Re-registration of Memorandum and Articles
27 Mar 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Mar 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Mar 2014 RR02 Re-registration from a public company to a private limited company
11 Nov 2013 CH01 Director's details changed for Mr Matthew Tucker on 11 November 2013
11 Nov 2013 AP01 Appointment of Mr Matthew Tucker as a director
24 Oct 2013 AA Full accounts made up to 31 March 2013
02 Oct 2013 TM01 Termination of appointment of Norrie Stanley as a director
02 Oct 2013 TM01 Termination of appointment of John Antoniazzi as a director
23 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
23 May 2013 CH01 Director's details changed for Alastair Douglas Fraser on 23 May 2013
10 Apr 2013 AD01 Registered office address changed from Ground Floor Tuscan House Beck Court Cardiff Gate Business Park Cardiff CF23 8RP United Kingdom on 10 April 2013
10 Apr 2013 AP01 Appointment of John Lawrence Antoniazzi as a director
27 Mar 2013 AP01 Appointment of Norman David Stanley as a director
13 Feb 2013 SH02 Sub-division of shares on 29 January 2013
12 Feb 2013 TM01 Termination of appointment of Matthew Tucker as a director
11 Feb 2013 AUDR Auditor's report
11 Feb 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Feb 2013 CERT5 Certificate of re-registration from Private to Public Limited Company