Advanced company searchLink opens in new window

DIRT FACTORY LTD

Company number 09490482

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)
20 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
28 May 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
14 Aug 2017 PSC01 Notification of Daniel James Makin as a person with significant control on 19 June 2017
03 Jul 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 03/03/17 Statement of Capital gbp 795.89
  • ANNOTATION Replacement This document replaces the CS01 registered on 07/04/2017 as it was not properly delivered
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 February 2016
10 May 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 795.89
  • ANNOTATION Replacement SH01 was replaced on 27/04/2017 as it was not properly delivered.
09 May 2016 AP01 Appointment of Mr Ian David Wheeler as a director on 29 April 2016
09 May 2016 AP01 Appointment of Mr Gary Hampson as a director on 29 April 2016
28 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Mar 2016 AP01 Appointment of Mr Stuart Alan Brierley as a director on 1 March 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 364
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2016.
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 229.28