Advanced company searchLink opens in new window

DB LOGIC LIMITED

Company number 03132598

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)
04 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
04 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
04 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
04 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
01 Oct 2024 AP01 Appointment of Mr Ben Powell as a director on 1 October 2024
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 March 2023
31 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2022 AD01 Registered office address changed from Station House, Station Road Rugeley Staffordshire WS15 3HA to Unit 13/14 Canal View Business Park Wheelhouse Road Brereton Rugeley WS15 1UY on 15 March 2022
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
29 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 15 March 2020
29 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 15 March 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/06/21
17 Apr 2020 PSC01 Notification of Christopher Dale as a person with significant control on 1 February 2020
02 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/06/21
02 Apr 2020 PSC07 Cessation of Sara Lucy Barrett as a person with significant control on 31 January 2020
02 Apr 2020 PSC07 Cessation of David Barrett as a person with significant control on 31 January 2020
02 Apr 2020 TM01 Termination of appointment of Sara Lucy Barrett as a director on 31 January 2020
02 Apr 2020 TM01 Termination of appointment of David Barrett as a director on 31 January 2020
02 Apr 2020 TM02 Termination of appointment of Sara Lucy Barrett as a secretary on 31 January 2020
09 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
18 Mar 2019 AP01 Appointment of Mr Michael Alistair Geoffrey Somervail as a director on 15 March 2019