Advanced company searchLink opens in new window

DBP KP LIMITED

Company number 08872148

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)
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Jun 2018 AD01 Registered office address changed from 8 Vernon Place Canterbury Kent CT1 3HG England to 17 North Lane North Lane Canterbury CT2 7PG on 4 June 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
13 Feb 2018 TM01 Termination of appointment of Paul Anthony Grafton-Holt as a director on 31 January 2018
13 Feb 2018 TM01 Termination of appointment of Paul Anthony Grafton-Holt as a director on 31 January 2018
13 Feb 2018 TM01 Termination of appointment of Claudio Bacci as a director on 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Oct 2017 AD01 Registered office address changed from 15 Tudor Road Canterbury CT1 3SY England to 8 Vernon Place Canterbury Kent CT1 3HG on 26 October 2017
14 Feb 2017 AD01 Registered office address changed from 8 Vernon Place Canterbury Kent CT1 3HG to 15 Tudor Road Canterbury CT1 3SY on 14 February 2017
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Oct 2016 AA Micro company accounts made up to 31 January 2016
01 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 CH01 Director's details changed for Mr Claudio Bacci on 2 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Claudio Bacci on 2 March 2015
31 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted