Advanced company searchLink opens in new window

DBRS RATINGS LIMITED

Company number 07139960

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)
20 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
13 Nov 2015 AUD Auditor's resignation
24 Sep 2015 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
24 Sep 2015 AD02 Register inspection address has been changed from 1 Minster Court Mincing Lane London EC3R 7AA England to 10 Norwich Street London EC4A 1BD
15 Sep 2015 AP01 Appointment of Mr Detlef Scholz as a director on 13 August 2015
11 Sep 2015 AP01 Appointment of Mr Iain Rawdon Barbour as a director on 13 August 2015
11 Sep 2015 AP01 Appointment of Mr Alexander Michael Pietruska as a director on 13 August 2015
11 Sep 2015 AP01 Appointment of Mr Richard Ernest Venn as a director on 13 August 2015
11 Sep 2015 TM01 Termination of appointment of Juan Carlos Garcia Centeno as a director on 13 August 2015
11 Sep 2015 TM01 Termination of appointment of George Ross Mathewson as a director on 13 August 2015
30 Jul 2015 AA Full accounts made up to 30 November 2014
07 Apr 2015 TM01 Termination of appointment of Walter John Schroeder as a director on 4 March 2015
07 Apr 2015 TM01 Termination of appointment of David Andrew Schroeder as a director on 4 March 2015
07 Apr 2015 TM01 Termination of appointment of William Geoffrey Beattie as a director on 4 March 2015
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2015 MR01 Registration of charge 071399600002, created on 4 March 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
24 Apr 2014 AA Full accounts made up to 30 November 2013
21 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
21 Jan 2014 AD02 Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
30 Aug 2013 AA Full accounts made up to 30 November 2012
21 Jun 2013 AP01 Appointment of William Geoffrey Beattie as a director
20 Jun 2013 AP03 Appointment of Mr Matthew Wylie as a secretary
20 Jun 2013 TM02 Termination of appointment of Alan Reid as a secretary
11 Feb 2013 AD04 Register(s) moved to registered office address