Dfx Technology Ltd was founded on 28 March 2003 with its registered office in Crawley, it's status at Companies House is "Active". There are 6 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Trevor Malcolm | 24 August 2016 | - | 1 |
WYN DAVIES, Alan, Dr | 09 May 2003 | - | 1 |
MOORE, Patrick George | 24 July 2014 | 20 March 2015 | 1 |
PAXTON, Kim Frederick | 20 March 2015 | 10 March 2016 | 1 |
TINSLEY, Andrew | 09 May 2003 | 23 June 2016 | 1 |
WYN DAVIES, Elizabeth Jane Eckett | 09 May 2003 | 23 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 02 March 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 October 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 July 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 May 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 26 October 2018 | |
AD01 - Change of registered office address | 24 October 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 23 February 2018 | |
AP01 - Appointment of director | 01 June 2017 | |
AD01 - Change of registered office address | 31 May 2017 | |
TM01 - Termination of appointment of director | 30 May 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 10 March 2017 | |
AP01 - Appointment of director | 10 March 2017 | |
TM01 - Termination of appointment of director | 10 March 2017 | |
RESOLUTIONS - N/A | 23 January 2017 | |
AP01 - Appointment of director | 08 September 2016 | |
RESOLUTIONS - N/A | 03 August 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
TM02 - Termination of appointment of secretary | 23 June 2016 | |
TM01 - Termination of appointment of director | 23 June 2016 | |
AR01 - Annual Return | 14 March 2016 | |
TM01 - Termination of appointment of director | 11 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
TM01 - Termination of appointment of director | 10 March 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AP01 - Appointment of director | 18 August 2014 | |
RESOLUTIONS - N/A | 11 August 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 August 2014 | |
SH01 - Return of Allotment of shares | 11 August 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 28 February 2014 | |
MR04 - N/A | 29 May 2013 | |
MR04 - N/A | 29 May 2013 | |
MR04 - N/A | 29 May 2013 | |
MR04 - N/A | 29 May 2013 | |
MR01 - N/A | 23 May 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 02 March 2009 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 14 October 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 14 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 January 2005 | |
363s - Annual Return | 18 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2004 | |
225 - Change of Accounting Reference Date | 16 February 2004 | |
287 - Change in situation or address of Registered Office | 06 August 2003 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
395 - Particulars of a mortgage or charge | 10 June 2003 | |
395 - Particulars of a mortgage or charge | 10 June 2003 | |
CERTNM - Change of name certificate | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2003 | |
287 - Change in situation or address of Registered Office | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
NEWINC - New incorporation documents | 28 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2013 | Outstanding |
N/A |
Debenture | 29 March 2010 | Fully Satisfied |
N/A |
Floating charge over stock | 13 June 2003 | Fully Satisfied |
N/A |
All assets debenture | 13 June 2003 | Fully Satisfied |
N/A |
Fixed charge over book debts | 13 June 2003 | Fully Satisfied |
N/A |
Deposit deed | 02 June 2003 | Outstanding |
N/A |
Debenture | 27 May 2003 | Fully Satisfied |
N/A |