Advanced company searchLink opens in new window

DHBA LIMITED

Company number 05234712

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)
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
02 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
06 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
11 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
11 Oct 2013 AD01 Registered office address changed from Alexander House 60 Tenby Street North Jewellery Quarter Birmingham B1 3EG on 11 October 2013
06 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
21 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
29 Oct 2010 CH03 Secretary's details changed for Samina Azam on 1 October 2009
29 Oct 2010 CH01 Director's details changed for Samina Azam on 1 October 2009
29 Oct 2010 TM01 Termination of appointment of Sikandar Azam as a director
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Mar 2010 AD01 Registered office address changed from 315F Big Peg 120 Vyse Street Jewellery Corner Birmingham West Midlands B18 6NF on 22 March 2010
26 Oct 2009 CH03 Secretary's details changed for Samina Azam on 1 September 2009
26 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Sikandar Azam on 1 September 2009
26 Oct 2009 CH01 Director's details changed for Samina Azam on 1 September 2009
29 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Dec 2008 363a Return made up to 17/09/08; full list of members
30 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007