Advanced company searchLink opens in new window

DEF CON HOLDINGS LIMITED

Company number 11627852

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)
26 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Jul 2021 CH01 Director's details changed for Mr Daniel Philip Chard on 31 July 2021
31 Jul 2021 PSC04 Change of details for Mr Daniel Philip Chard as a person with significant control on 31 July 2021
31 Jul 2021 AD01 Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW England to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 31 July 2021
20 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 December 2019
18 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
21 Feb 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
18 Oct 2018 PSC04 Change of details for Mr Daniel Philip Chard as a person with significant control on 18 October 2018
18 Oct 2018 PSC07 Cessation of Emma Louise Seager-Chard as a person with significant control on 18 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Daniel Philip Chard on 17 October 2018
17 Oct 2018 PSC04 Change of details for Mrs Emma Louise Seager-Chard as a person with significant control on 17 October 2018
17 Oct 2018 PSC04 Change of details for Mr Daniel Philip Chard as a person with significant control on 17 October 2018
17 Oct 2018 AD01 Registered office address changed from 6 Jordon Close Stansted Mountfitchet Essex CM24 8SH England to 108 High Street Stevenage Hertfordshire SG1 3DW on 17 October 2018
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 100
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 100
17 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-17
  • GBP 2