DIF TAMBLIN LIMITED

2.05 Clockwise Old Town Hall 2.05 Clockwise Old Town Hall, Bromley, BR1 3FE, England
StatusACTIVE
Company No.10730614
CategoryPrivate Limited Company
Incorporated19 Apr 2017
Age7 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

DIF TAMBLIN LIMITED is an active private limited company with number 10730614. It was incorporated 7 years, 2 months, 16 days ago, on 19 April 2017. The company address is 2.05 Clockwise Old Town Hall 2.05 Clockwise Old Town Hall, Bromley, BR1 3FE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

Change date: 2024-05-17

Old address: Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF England

New address: 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-17

Officer name: Miss Helen Mary Murphy

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Murphy

Appointment date: 2023-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neeti Mukundrai Anand

Termination date: 2023-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Oct 2022

Category: Address

Type: AD03

New address: Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2022

Category: Address

Type: AD02

Old address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE England

New address: Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-22

Officer name: D&M Financial Services (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-01-10

Officer name: Doran & Minehane Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Derek Freeman

Termination date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Neeti Mukundrai Anand

Appointment date: 2021-03-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Doran & Minehane Uk Limited

Appointment date: 2021-03-11

Documents

View document PDF

Change corporate director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-11

Officer name: Dif Management B.V.

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doran & Minehane Limited

Termination date: 2021-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

Old address: Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom

New address: Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: 94-96 Wigmore Street London W1U 3RF United Kingdom

New address: Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dif Infra 4 Uk Limited

Cessation date: 2020-01-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Dec 2019

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Dif Management B.V.

Appointment date: 2019-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Nash

Termination date: 2019-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Louise Roshier

Termination date: 2019-12-21

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2019

Category: Address

Type: AD02

New address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 19 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMALL HOUSE PROPERTIES LIMITED

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:04762185
Status:ACTIVE
Category:Private Limited Company

G2 ACCESS SOLUTIONS LIMITED

274 LONDON ROAD SOUTH,LOWESTOFT,NR33 0BG

Number:11085565
Status:ACTIVE
Category:Private Limited Company

GOODHEART ANIMAL SANCTUARIES

THE NICKLESS FARM,KIDDERMINSTER,DY14 0BE

Number:09596510
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JRAD NDT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11904563
Status:ACTIVE
Category:Private Limited Company

MAPLES COUNTRY PARK LTD

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:11069281
Status:ACTIVE
Category:Private Limited Company

POWERSPRINKLE LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11405652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source