Advanced company searchLink opens in new window

DISTRICT FINANCIAL LIMITED

Company number 11170057

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)
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Mar 2023 PSC04 Change of details for Mr Arif Babayev as a person with significant control on 10 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Arif Babayev on 10 March 2023
03 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Jun 2022 PSC04 Change of details for Mr Arif Babayev as a person with significant control on 16 May 2022
30 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2022 CS01 Confirmation statement made on 24 January 2022 with updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 TM01 Termination of appointment of Matthew Christian Cowan as a director on 14 July 2021
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
11 Sep 2019 AP01 Appointment of Mr Matthew Christian Cowan as a director on 11 September 2019
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
29 Jul 2019 AD01 Registered office address changed from 123 Buckingham Palace Road Buckingham Palace Road London SW1W 9SH England to C/O Wework 123 Buckingham Palace Road London SW1W 9SH on 29 July 2019
29 Jul 2019 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 123 Buckingham Palace Road Buckingham Palace Road London SW1W 9SH on 29 July 2019
25 Jul 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 10,000
03 Jun 2019 SH02 Sub-division of shares on 10 May 2019
03 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
25 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-25
  • GBP 1