Advanced company searchLink opens in new window

DFK HOLDINGS LIMITED

Company number 08385665

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)
24 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
04 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
20 Jun 2022 AD01 Registered office address changed from The Chambers Britannic House 47 Albert Road Colne Lancashire BB8 0BP to Palm House 14 Ashton Drive Nelson BB9 0UA on 20 June 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 May 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 May 2020
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 May 2018
25 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
24 Feb 2017 AA Micro company accounts made up to 31 May 2016
14 Feb 2017 AP01 Appointment of Mrs Paula Malkin Kershaw as a director on 14 February 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Jun 2016 AA Micro company accounts made up to 31 May 2015
20 Apr 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
15 Feb 2016 CERTNM Company name changed carepal law LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
10 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
15 Jan 2014 AD01 Registered office address changed from Palm House 14 Ashton Drive Nelson Lancashire BB9 0UA United Kingdom on 15 January 2014