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)
18 Mar 2019 AP01 Appointment of Mr Christopher Paul Henry Dale as a director on 15 March 2019
15 Mar 2019 CS01 15/03/19 Statement of Capital gbp 1323
11 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 1,323
31 Dec 2018 SH08 Change of share class name or designation
31 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 1,327
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 1,000
09 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
03 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Mr Steven Dale Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET
01 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
04 Dec 2015 AD02 Register inspection address has been changed from C/O Mr C Stonier PO Box Rice & Co. Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET United Kingdom to C/O Mr Steven Dale Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET
12 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
17 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
02 Dec 2013 AD04 Register(s) moved to registered office address
20 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011