- Company Overview for DBX DESIGN LIMITED (09024443)
- Filing history for DBX DESIGN LIMITED (09024443)
- People for DBX DESIGN LIMITED (09024443)
- Charges for DBX DESIGN LIMITED (09024443)
- More for DBX DESIGN LIMITED (09024443)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
23 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 Jun 2023 | PSC04 | Change of details for Mr David Ian Botting as a person with significant control on 15 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mr David Ian Botting on 15 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mr David Ian Botting on 15 June 2023 | |
15 Jun 2023 | PSC04 | Change of details for Mr David Ian Botting as a person with significant control on 15 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from 119a High Street Earl Shilton Leicestershire LE9 7LR England to 62 Station Road Earl Shilton Leicester Leicestershire LE97GA on 15 June 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
05 Aug 2022 | MR01 | Registration of charge 090244430001, created on 3 August 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
23 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 Nov 2020 | PSC04 | Change of details for Mr David Ian Botting as a person with significant control on 5 November 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 119a High Street Earl Shilton Leicestershire LE9 7LR on 5 November 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 119a High Street Earl Shilton Leicester Leicestershire LE9 7LR England to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 8 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
07 May 2019 | PSC04 | Change of details for Mr David Ian Botting as a person with significant control on 1 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr David Ian Botting on 1 May 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
29 Mar 2018 | AD01 | Registered office address changed from 29a Imperial Avenue Leicester Leicestershire LE3 1AH to 119a High Street Earl Shilton Leicester Leicestershire LE9 7LR on 29 March 2018 |