Advanced company searchLink opens in new window

DEPHNA GROUP LIMITED

Company number 02033302

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)
14 Nov 2018 PSC04 Change of details for Mr Nimesh Dhirajlal Sachdev as a person with significant control on 13 November 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Mar 2014 AD01 Registered office address changed from 24-26 Arcadia Avenue Finchley Central London N3 2JU England on 17 March 2014
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 CERTNM Company name changed dephna impex LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
13 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from C/O Care of Klsa Klaco House St. John's Square London EC1M 4DN United Kingdom on 24 July 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 4 January 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jul 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
02 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Nimesh Dhirajlal Sachdev on 1 January 2010