(CS01) Confirmation statement with updates Wed, 1st Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 24th May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 54D Frome Road Bradford on Avon Wiltshire BA15 1LA on Tue, 24th May 2022 to 141 Englishcombe Lane Bath BA2 2EL
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Nov 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Nov 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Nov 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Apr 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed difcom LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 14th Jan 2013 to change company name
change of name
|
|
(SH08) Change of share class name or designation
filed on: 6th, January 2013
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 24th Dec 2012. Old Address: 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF United Kingdom
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 30th Nov 2012: 100.00 GBP
filed on: 21st, December 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Nov 2013 to Thu, 31st Oct 2013
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Dec 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Dec 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Dec 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(28 pages)
|