Advanced company searchLink opens in new window

D & B PARTNERS UK LTD

Company number 06238570

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)
21 Sep 2012 AP01 Appointment of Mr Hristo Dimitrov Hristev as a director
22 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
11 Feb 2011 AD01 Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 11 February 2011
24 Dec 2010 AP03 Appointment of Mr Borislav Nikolov Kazakov as a secretary
24 Dec 2010 AP01 Appointment of Mr Borislav Nikolov Kazakov as a director
26 Nov 2010 CERTNM Company name changed shahanah karahi LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
  • NM01 ‐ Change of name by resolution
21 Nov 2010 TM01 Termination of appointment of Staff-Up Payroll & Recruitment Ltd as a director
21 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 AP01 Appointment of Mr Dimitar Hristev Hristev as a director
16 Sep 2010 AP02 Appointment of Staff-Up Payroll & Recruitment Ltd as a director
16 Sep 2010 TM01 Termination of appointment of Sameer Durrani as a director
02 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
02 Jul 2010 AD01 Registered office address changed from 40 James Bedford Close Pinner Middlesex HA5 3TD United Kingdom on 2 July 2010
01 Jul 2010 TM02 Termination of appointment of Durrani Industries Ltd as a secretary
29 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
11 May 2009 363a Return made up to 08/05/09; full list of members
11 May 2009 287 Registered office changed on 11/05/2009 from 40 james bedford close pinner middlesex HA5 3TD united kingdom
11 May 2009 287 Registered office changed on 11/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD
11 May 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
20 Oct 2008 AA Accounts for a dormant company made up to 31 May 2008
13 Aug 2008 363a Return made up to 08/05/08; full list of members
08 May 2007 NEWINC Incorporation