- Company Overview for DBRIDGE SUB LTD (15580228)
- Filing history for DBRIDGE SUB LTD (15580228)
- People for DBRIDGE SUB LTD (15580228)
- More for DBRIDGE SUB LTD (15580228)
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) |
---|---|---|---|
17 May 2024 | AD01 | Registered office address changed from 2 County Walk 54 East Street Taunton Somerset TA1 3TZ United Kingdom to Unit a2 Bridgewater Retail Park the Leggar Bridgwater TA6 4AB on 17 May 2024 | |
10 Apr 2024 | PSC05 | Change of details for Dmj Global Group Ltd as a person with significant control on 20 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
28 Mar 2024 | PSC07 | Cessation of M J & G Group Ltd as a person with significant control on 20 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Jasbir Singh as a director on 20 March 2024 | |
20 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-20
|