Advanced company searchLink opens in new window

DBBIAS LTD

Company number 09078601

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)
25 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
18 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
21 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
18 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
20 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
13 Oct 2019 AD01 Registered office address changed from 17D Whittington Road London N22 8YS to 13 Arden Crescent Dagenham RM9 6TJ on 13 October 2019
24 Jul 2019 AA Micro company accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
14 Aug 2018 AA Micro company accounts made up to 30 June 2018
20 Jul 2018 PSC01 Notification of Dimitar Borisov as a person with significant control on 19 July 2018
29 Jun 2018 PSC01 Notification of Dimitar Borisov as a person with significant control on 29 June 2018
29 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
30 Jul 2017 AA Micro company accounts made up to 30 June 2017
01 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
20 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-13
  • GBP 1
18 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
10 Apr 2015 CH01 Director's details changed for Dimitar Borislavov Borisov on 14 March 2015
10 Apr 2015 AD01 Registered office address changed from 17D Whittington Road London N22 8YL to 17D Whittington Road London N22 8YS on 10 April 2015
08 Apr 2015 AD01 Registered office address changed from 98 Princes Avenue London N13 6HD England to 17D Whittington Road London N22 8YL on 8 April 2015
18 Jun 2014 AD01 Registered office address changed from 262 Whitefoot Lane Bromley BR1 5SQ England on 18 June 2014