Advanced company searchLink opens in new window

DBS (SEVENOAKS) LIMITED

Company number 09164187

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
06 Nov 2023 AA Total exemption full accounts made up to 6 February 2023
22 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 6 February 2022
18 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 6 February 2021
02 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 6 February 2020
06 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 6 February 2019
16 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 6 February 2018
15 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
21 May 2018 PSC04 Change of details for Mr Gary Edward Bailey as a person with significant control on 11 August 2017
02 Nov 2017 AA Total exemption full accounts made up to 6 February 2017
16 Aug 2017 TM01 Termination of appointment of Anthony Stirling Minns as a director on 11 August 2017
16 Aug 2017 PSC07 Cessation of Anthony Stirling Minns as a person with significant control on 11 August 2017
11 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 6 February 2016
30 Sep 2015 AD01 Registered office address changed from 35a George Lane George Lane Bromley BR2 7LG to 35a George Lane George Lane Bromley BR2 7LG on 30 September 2015
30 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
30 Sep 2015 AD01 Registered office address changed from Oak House London Road Sevenoaks Kent TN13 1AF England to 35a George Lane George Lane Bromley BR2 7LG on 30 September 2015
20 Mar 2015 AA01 Current accounting period extended from 31 August 2015 to 6 February 2016