Advanced company searchLink opens in new window

DABBL GROUP LIMITED

Company number 09145174

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)
03 Apr 2024 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 3 April 2024
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2023 AP01 Appointment of Kathryn Tobin-Mcglynn as a director on 28 November 2023
08 Sep 2023 TM01 Termination of appointment of Kathryn Lesley Tobin-Mcglynn as a director on 7 September 2023
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2022 AP01 Appointment of Mrs Kathryn Lesley Tobin-Mcglynn as a director on 1 August 2022
16 Aug 2022 TM01 Termination of appointment of Mark David Ackred as a director on 1 August 2022
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1.652153
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 1.652094
17 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 PSC04 Change of details for Mr Mark David Ackred as a person with significant control on 28 July 2021
08 Apr 2021 TM01 Termination of appointment of Ostc Portfolio Limited as a director on 8 April 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
10 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2019
  • GBP 1.651934
08 Feb 2021 SH03 Purchase of own shares.
02 Feb 2021 SH08 Change of share class name or designation
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 2.59146
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/21
11 Jan 2021 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to The Old Chapel Union Way Witney OX28 6HD on 11 January 2021
16 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with updates
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019