- Company Overview for DB1UK LIMITED (09492786)
- Filing history for DB1UK LIMITED (09492786)
- People for DB1UK LIMITED (09492786)
- More for DB1UK LIMITED (09492786)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2023 | PSC05 | Change of details for Kap3 Limited as a person with significant control on 13 April 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to 27 High Street Horley RH6 7BH on 17 February 2023 | |
17 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
07 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
13 Jan 2016 | SH02 | Sub-division of shares on 14 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ United Kingdom to Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 3 December 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 17 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Giorgio Loviscek as a director on 17 March 2015 | |
17 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-17
|