Advanced company searchLink opens in new window

DIRFT SOUTH MANAGEMENT LIMITED

Company number 03012065

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)
06 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
21 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
28 Jan 2021 PSC02 Notification of Tudor Dirft Ltd as a person with significant control on 20 December 2019
28 Jan 2021 PSC07 Cessation of The Uk Logistics (Nominee 1) Limited and the Uk Logistics (Nominee 2) Limited as a person with significant control on 20 December 2019
18 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 TM01 Termination of appointment of Andrew Donald Griffiths as a director on 10 April 2019
14 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
14 Dec 2018 PSC02 Notification of The Uk Logistics (Nominee 1) Limited and the Uk Logistics (Nominee 2) Limited as a person with significant control on 6 April 2016
14 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 14 December 2018
14 Nov 2018 AP01 Appointment of Mr Paul David Weston as a director on 1 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 AD01 Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on 29 August 2018
22 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
23 Dec 2016 CH03 Secretary's details changed for Mr Nicholas David Mayhew Smith on 23 December 2016
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued