Advanced company searchLink opens in new window

DRTF LTD

Company number 09644463

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)
04 Apr 2024 AA Micro company accounts made up to 30 June 2023
03 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
03 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
02 May 2019 AD01 Registered office address changed from Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ England to 8 Bleasdale Avenue Perivale Greenford UB6 8LB on 2 May 2019
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
12 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2017 AD01 Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA27HH United Kingdom to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017
15 Jun 2017 CH01 Director's details changed for Mrs Rachel Clare Maylin Bark-Jones on 12 June 2017
15 Jun 2017 CH01 Director's details changed for Mr Alasdair David Bark-Jones on 12 June 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-29
  • GBP 2
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • GBP 2