DESTIN4 LTD - FAREHAM


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-21 View Report
Confirmation statement. Statement with updates. 2023-09-20 View Report
Officers. Officer name: Mr Bruce Robert Munro Scott. Appointment date: 2023-08-07. 2023-08-23 View Report
Accounts. Accounts type total exemption full. 2023-08-07 View Report
Officers. Officer name: Mr Daryn Joseph Charles Brewer. Appointment date: 2022-11-03. 2022-11-03 View Report
Officers. Termination date: 2022-11-03. Officer name: Daryn Joseph Charles Brewer. 2022-11-03 View Report
Confirmation statement. Statement with updates. 2022-09-22 View Report
Capital. Capital allotment shares. 2022-09-05 View Report
Persons with significant control. Notification date: 2022-09-05. Psc name: Christopher John Green. 2022-09-05 View Report
Persons with significant control. Psc name: Ian John Lee. Notification date: 2022-09-05. 2022-09-05 View Report
Officers. Appointment date: 2022-09-05. Officer name: Mr Ian John Lee. 2022-09-05 View Report
Officers. Change date: 2022-08-31. Officer name: Mr Christopher John Green. 2022-08-31 View Report
Persons with significant control. Psc name: Daryn Joseph Charles Brewer. Change date: 2022-08-26. 2022-08-30 View Report
Officers. Change date: 2022-08-26. Officer name: Daryn Joseph Charles Brewer. 2022-08-30 View Report
Address. New address: 7 Dartmouth Buildings Fort Fareham Industrial Estate Fareham Hampshire PO14 1AH. Old address: 112 London Road Cowplain Waterlooville Hampshire PO8 8HB United Kingdom. Change date: 2022-08-30. 2022-08-30 View Report
Officers. Appointment date: 2022-08-24. Officer name: Mr Christopher John Green. 2022-08-24 View Report
Persons with significant control. Psc name: Mr Daryn Joseph Charles Brewer. Change date: 2022-03-16. 2022-03-17 View Report
Officers. Officer name: Mr Daryn Joseph Brewer. Change date: 2022-03-16. 2022-03-16 View Report
Incorporation. Capital: GBP 100 2021-11-10 View Report