- Company Overview for DIF INFRA 4 UK LIMITED (09694164)
- Filing history for DIF INFRA 4 UK LIMITED (09694164)
- People for DIF INFRA 4 UK LIMITED (09694164)
- Charges for DIF INFRA 4 UK LIMITED (09694164)
- Registers for DIF INFRA 4 UK LIMITED (09694164)
- More for DIF INFRA 4 UK LIMITED (09694164)
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
|
|
17 Jan 2024 | SH20 | Statement by Directors | |
17 Jan 2024 | CAP-SS | Solvency Statement dated 05/01/23 | |
17 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
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 |