Advanced company searchLink opens in new window

DFR SUPPORT LTD

Company number 14957269

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)
18 Jan 2024 AP01 Appointment of Mr Gavin Jude Sanctis as a director on 18 January 2024
19 Oct 2023 CERTNM Company name changed df support LTD\certificate issued on 19/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-18
10 Oct 2023 CERTNM Company name changed generic 019 LTD\certificate issued on 10/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
10 Oct 2023 PSC02 Notification of Core Asset Benefits Limited as a person with significant control on 10 October 2023
10 Oct 2023 PSC07 Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 10 October 2023
10 Oct 2023 AP02 Appointment of Core Asset Benefits Limited as a director on 10 October 2023
10 Oct 2023 TM01 Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 10 October 2023
10 Oct 2023 AP01 Appointment of Mrs Abigail Murphy as a director on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from 20 Ridge Row Burnley England BB10 3JE United Kingdom to 277 Roundhay Road Leeds LS8 4HS on 10 October 2023
23 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted