This company is commonly known as Dependable Forces Ltd. The company was founded 4 years ago and was given the registration number 12545213. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DEPENDABLE FORCES LTD |
---|---|---|
Company Number | : | 12545213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2020 |
End of financial year | : | 30 April 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Soho Works, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Secretary | 02 April 2020 | Active |
Soho Works, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Secretary | 02 April 2020 | Active |
Soho Works, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 02 April 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 05 September 2022 | Active |
Soho Works, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 02 April 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 05 September 2022 | Active |
11, Blackhorse Lane, Redbourn, St. Albans, England, AL3 7EP | Director | 13 August 2020 | Active |
Mr Alistair James Graham | ||
Notified on | : | 05 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Soho Works, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR |
Nature of control | : |
|
Mr Daniel Mark Curtis | ||
Notified on | : | 05 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Soho Works, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR |
Nature of control | : |
|
Mr Ellis Oliver Arnett | ||
Notified on | : | 17 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Soho Works, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR |
Nature of control | : |
|
Thedf.Co Ltd | ||
Notified on | : | 17 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Alistair Graham | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Daniel Curtis | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Capital | Capital allotment shares. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-18 | Officers | Change person secretary company with change date. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Officers | Change person secretary company with change date. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person secretary company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.