Advanced company searchLink opens in new window

DIFLO LTD

Company number SC623940

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)
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 May 2023
23 Aug 2022 AA Micro company accounts made up to 31 May 2022
22 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
17 Jun 2022 PSC04 Change of details for Mr Florin Vasile Radu as a person with significant control on 16 May 2022
17 Jun 2022 CH01 Director's details changed for Mr Florin Vasile Radu on 16 May 2022
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
05 Aug 2021 CH01 Director's details changed for Mr Florin Vasile Radu on 1 August 2021
05 Aug 2021 PSC04 Change of details for Mr Florin Vasile Radu as a person with significant control on 5 August 2021
05 Aug 2021 PSC07 Cessation of Gilbert-Claudiu Ionescu as a person with significant control on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Gilbert-Claudiu Ionescu as a director on 5 August 2021
05 Aug 2021 AD01 Registered office address changed from 1/2, 16a Jamieson Street Arbroath DD11 2AZ Scotland to 218 High Street Arbroath DD11 1HY on 5 August 2021
09 Jul 2021 AA Micro company accounts made up to 31 May 2021
20 Oct 2020 AA Micro company accounts made up to 31 May 2020
15 Oct 2020 AA Accounts for a dormant company made up to 31 May 2019
15 Oct 2020 AA01 Current accounting period shortened from 31 March 2020 to 31 May 2019
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
28 Aug 2020 PSC07 Cessation of Dzmitry Ryzhyk as a person with significant control on 27 August 2020
28 Aug 2020 PSC01 Notification of Gilbert-Claudiu Ionescu as a person with significant control on 27 August 2020
27 Aug 2020 AD01 Registered office address changed from 7 East Scryne Cottage Carnoustie Angus DD7 6LL United Kingdom to 1/2, 16a Jamieson Street Arbroath DD11 2AZ on 27 August 2020
27 Aug 2020 TM01 Termination of appointment of Dzmitry Ryzhyk as a director on 27 August 2020
27 Aug 2020 AP01 Appointment of Mr Gilbert-Claudiu Ionescu as a director on 27 August 2020
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
11 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted