Advanced company searchLink opens in new window

DBN SERVICES LTD

Company number 06510038

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)
22 Mar 2016 TM02 Termination of appointment of Dbn Director Ltd as a secretary on 21 March 2016
22 Mar 2016 TM01 Termination of appointment of Kalliopi Misiaouli as a director on 21 March 2016
23 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 7,080
13 Jan 2016 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to Warnford Court 29 Throgmorton Street London EC2N 2AT on 13 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 7,080
25 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/02/2008 to 30/12/2014
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 7,080
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 Feb 2014 CH04 Secretary's details changed for Dbn Director Ltd on 1 June 2013
20 Feb 2014 CH02 Director's details changed for Dbn Director Ltd on 1 June 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 4 April 2013
27 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
27 Feb 2013 CH02 Director's details changed for Dbn Director Ltd on 1 June 2012
27 Feb 2013 CH04 Secretary's details changed for Dbn Director Ltd on 1 June 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AD01 Registered office address changed from 2Nd Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom on 3 April 2012
28 Mar 2012 AP04 Appointment of Dbn Director Ltd as a secretary
16 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
24 Oct 2011 TM01 Termination of appointment of Roger Howorth as a director
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Aug 2011 TM02 Termination of appointment of Bulldog Nominee Secretaries Uk Limited as a secretary
26 Aug 2011 TM01 Termination of appointment of Bulldog Nominee Directors Uk Limited as a director