Advanced company searchLink opens in new window

D&F DRYLINING LTD

Company number 11557305

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
28 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
22 Sep 2023 CH01 Director's details changed for Mr Donatas Kisarauskas on 22 September 2023
22 Sep 2023 PSC04 Change of details for Mr Donatas Kisarauskas as a person with significant control on 22 September 2023
22 Sep 2023 AD01 Registered office address changed from 2 Bull Yard Queen Street Gravesend DA12 2EL England to 50 Elgin Avenue Romford RM3 0YT on 22 September 2023
31 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CH01 Director's details changed for Mr Donatas Kisarauskas on 2 October 2019
02 Oct 2019 PSC04 Change of details for Mr Donatas Kisarauskas as a person with significant control on 16 September 2019
02 Oct 2019 AD01 Registered office address changed from 2 Queen Street Gravesend DA12 2EL England to 2 Bull Yard Queen Street Gravesend DA12 2EL on 2 October 2019
16 Sep 2019 PSC04 Change of details for Mr Donatas Kisarauskas as a person with significant control on 1 September 2019
16 Sep 2019 CH01 Director's details changed for Mr Donatas Kisarauskas on 1 September 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
13 Sep 2019 AD01 Registered office address changed from 16 st. James's Avenue Gravesend DA11 0EY England to 2 Queen Street Gravesend DA12 2EL on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of Fredas Jasus as a director on 1 September 2019
13 Sep 2019 PSC07 Cessation of Fredas Jasus as a person with significant control on 1 September 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
22 Oct 2018 AD01 Registered office address changed from 16 st Jams Avenue Gravesend Kent DA11 0EY England to 16 st. James's Avenue Gravesend DA11 0EY on 22 October 2018
06 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted