Advanced company searchLink opens in new window

DFP IMPEX LIMITED

Company number 12067605

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)
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 3,123,051
07 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Details of filing with companies house 30/05/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2024 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • GBP 3,093,783
17 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 17 April 2024
  • GBP 2,799,350
30 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jan 2024 AP01 Appointment of Mr Bradly David Gates as a director on 1 January 2024
28 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
11 Sep 2023 AA Full accounts made up to 31 March 2023
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 2,766,830
25 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 2,723,380
16 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 2,689,269
25 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 2,674,634
05 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2022 AA Full accounts made up to 31 March 2022
12 Oct 2022 AD01 Registered office address changed from Warehouse No 1 Draper Street Southborough Tunbridge Wells TN4 0PG United Kingdom to 220 Vale Road Tonbridge TN9 1SP on 12 October 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 2,633,659
25 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 2,620,000
23 Jun 2022 AP01 Appointment of Mr Eric Donald Adamson as a director on 23 June 2022
04 Apr 2022 TM01 Termination of appointment of Jean-Christophe Robert Marcel Thiault as a director on 30 March 2022