DIF MANAGEMENT UK LIMITED



Company Documents

DateDescription
27/03/2427 March 2024 NewDirector's details changed for Mrs Angela Louise Roshier on 2024-03-20

View Document

18/10/2318 October 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

20/06/2320 June 2023 Full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Director's details changed for Mr Christopher John Mansfield on 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

15/02/2315 February 2023 Appointment of Mrs Angela Louise Roshier as a director on 2023-02-13

View Document

15/02/2315 February 2023 Termination of appointment of Andrew Derek Freeman as a director on 2023-02-13

View Document

11/10/2211 October 2022 Register inspection address has been changed from 25 East Street Bromley BR1 1QE England to Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

View Document

22/09/2222 September 2022 Secretary's details changed for D&M Financial Services (Uk) Limited on 2022-09-22

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

27/01/2227 January 2022 Secretary's details changed for Doran & Minehane Uk Limited on 2022-01-10

View Document

25/01/2225 January 2022 Appointment of Doran & Minehane Uk Limited as a secretary on 2021-03-11

View Document

06/12/216 December 2021 Full accounts made up to 2021-09-30

View Document

11/03/2111 March 2021

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM C/O DORAN & MINEHANE 1ST FLOOR 94 - 96 WIGMORE STREET LONDON W1U 3RF

View Document

29/10/1929 October 2019 SAIL ADDRESS CREATED

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ANDREW DEREK FREEMAN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NASH

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NASH / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MANSFIELD / 19/10/2017

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/06/1721 June 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/169 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1521 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DORAN & MINEHANE LIMITED / 01/09/2015

View Document

27/07/1527 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

03/05/153 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ ENGLAND

View Document



24/04/1524 April 2015 CORPORATE SECRETARY APPOINTED DORAN & MINEHANE LIMITED

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY PARIO LIMITED

View Document

12/01/1512 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

12/01/1512 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

31/12/1431 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM C/O C/O APPLEYARDS LTD TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

17/10/1417 October 2014 CORPORATE SECRETARY APPOINTED PARIO LIMITED

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY IPFI FINANCIAL LTD

View Document

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR WIM BLAASSE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1231 August 2012 22/08/12 STATEMENT OF CAPITAL GBP 2

View Document

22/04/1222 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

22/04/1222 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 22/04/2012

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/111 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BU UNITED KINGDOM

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/105 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WIM BLAASSE / 18/04/2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 18/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: DARREN BARCLAY APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM RH13 5BU

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM DARREN BARCLAY APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM RH13 5BU

View Document

30/04/0930 April 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN MANSFIELD

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY RESIGNED ENGEL KOOLHAAS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ENGEL KOOLHAAS

View Document

13/06/0813 June 2008 SECRETARY APPOINTED IPFI FINANCIAL LTD

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED PAUL WILLIAM NASH

View Document

18/04/0818 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company