DACFON TECHNOLOGIES LTD - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Change of name. Description: Company name changed norfon LTD\certificate issued on 29/01/24. 2024-01-29 View Report
Persons with significant control. Notification date: 2024-01-26. Psc name: Andrew Brian Tonks. 2024-01-26 View Report
Persons with significant control. Psc name: Peter Joseph Brigham. Notification date: 2024-01-26. 2024-01-26 View Report
Persons with significant control. Psc name: Silvestras Saracevas. Cessation date: 2024-01-26. 2024-01-26 View Report
Persons with significant control. Psc name: Anna Kate Phelps. Cessation date: 2024-01-26. 2024-01-26 View Report
Officers. Appointment date: 2024-01-26. Officer name: Mr Andrew Brian Tonks. 2024-01-26 View Report
Officers. Officer name: Mr Peter Joseph Brigham. Appointment date: 2024-01-26. 2024-01-26 View Report
Officers. Termination date: 2024-01-26. Officer name: Silvestras Saracevas. 2024-01-26 View Report
Officers. Officer name: Anna Kate Phelps. Termination date: 2024-01-26. 2024-01-26 View Report
Address. Change date: 2024-01-23. Old address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England. New address: Grosvenor House 11 st. Pauls Square Birmingham B3 1RB. 2024-01-23 View Report
Accounts. Accounts type dormant. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Address. New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. Old address: Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR England. Change date: 2023-04-18. 2023-04-18 View Report
Accounts. Accounts type dormant. 2022-11-09 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Accounts. Accounts type dormant. 2021-09-27 View Report
Confirmation statement. Statement with updates. 2021-08-06 View Report
Officers. Appointment date: 2021-08-06. Officer name: Mr Silvestras Saracevas. 2021-08-06 View Report
Capital. Capital allotment shares. 2021-08-06 View Report
Persons with significant control. Psc name: Silvestras Saracevas. Notification date: 2021-08-06. 2021-08-06 View Report
Persons with significant control. Psc name: Ms Anna Kate Phelps. Change date: 2021-08-06. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Accounts type dormant. 2021-01-07 View Report
Officers. Officer name: Ms Anna Kate Phelps. Change date: 2020-02-04. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Address. New address: Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR. Change date: 2020-02-04. Old address: C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP. 2020-02-04 View Report
Accounts. Accounts type dormant. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Accounts. Accounts type dormant. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-01-29 View Report
Accounts. Accounts type dormant. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type dormant. 2016-10-28 View Report
Address. New address: C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP. Old address: 21 st Thomas Street Bristol BS1 6JS. Change date: 2016-09-16. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type dormant. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type dormant. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2014-02-08 View Report
Incorporation. Incorporation company. 2013-01-24 View Report