Advanced company searchLink opens in new window

D FACADES LIMITED

Company number 10950958

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)
11 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
18 Sep 2023 AD01 Registered office address changed from Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL United Kingdom to 2nd Floor Waterside House Waterside Way Northampton NN4 7XD on 18 September 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 30 September 2021
14 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
11 Feb 2020 AP01 Appointment of Mr Noel Patrick Deane as a director on 1 February 2020
11 Feb 2020 AP01 Appointment of Mr Ronan Francis Deane as a director on 1 February 2020
11 Feb 2020 AP01 Appointment of Mr Paul Deane as a director on 1 February 2020
11 Feb 2020 AP03 Appointment of Mr Paul Deane as a secretary on 1 February 2020
08 Jan 2020 PSC04 Change of details for Mr Ronan Francis Deane as a person with significant control on 18 December 2019
08 Jan 2020 PSC04 Change of details for Mr Paul Deane as a person with significant control on 18 December 2019
08 Jan 2020 PSC04 Change of details for Mr Noel Patrick Deane as a person with significant control on 18 December 2019
08 Jan 2020 PSC07 Cessation of Nora Philomena Deane as a person with significant control on 18 December 2019
07 Jan 2020 PSC01 Notification of Noel Patrick Deane as a person with significant control on 18 December 2019
07 Jan 2020 PSC01 Notification of Paul Deane as a person with significant control on 18 December 2019
07 Jan 2020 PSC01 Notification of Ronan Francis Deane as a person with significant control on 18 December 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
20 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
07 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-07
  • GBP 10