Advanced company searchLink opens in new window

DIF INFRA 4 UK LIMITED

Company number 09694164

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)
01 Feb 2024 SH19 Statement of capital on 1 February 2024
  • GBP 1
17 Jan 2024 SH20 Statement by Directors
17 Jan 2024 CAP-SS Solvency Statement dated 05/01/23
17 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company will be issued share premoium 08/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2023 MR04 Satisfaction of charge 096941640001 in full
14 Nov 2023 MR04 Satisfaction of charge 096941640002 in full
07 Nov 2023 MR04 Satisfaction of charge 096941640003 in full
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
13 Oct 2022 AP01 Appointment of Ms Helen Mary Murphy as a director on 11 October 2022
13 Oct 2022 TM01 Termination of appointment of Louis Javier Falero as a director on 10 October 2022
11 Oct 2022 AD03 Register(s) moved to registered inspection location Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE
11 Oct 2022 AD02 Register inspection address has been changed from C/O Doran & Minehane 25 East Street Bromley BR1 1QE England to Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
22 Sep 2022 CH04 Secretary's details changed for D&M Financial Services (Uk) Limited on 22 September 2022
01 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Jan 2022 CH04 Secretary's details changed for Doran & Minehane Uk Limited on 10 January 2022
21 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
12 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
08 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
19 Aug 2021 AP01 Appointment of Mr Louis Javier Falero as a director on 12 August 2021
19 Aug 2021 TM01 Termination of appointment of Andrew Derek Freeman as a director on 12 August 2021
11 Mar 2021 TM02 Termination of appointment of Doran & Minehane as a secretary on 11 March 2021