- Company Overview for DBN SERVICES LTD (06510038)
- Filing history for DBN SERVICES LTD (06510038)
- People for DBN SERVICES LTD (06510038)
- More for DBN SERVICES LTD (06510038)
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) |
---|---|---|---|
22 Mar 2016 | AP01 | Appointment of Mr Gareth Bell as a director on 21 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Dbn Director Ltd as a director on 21 March 2016 | |
22 Mar 2016 | TM02 | Termination of appointment of Dbn Director Ltd as a secretary on 21 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Kalliopi Misiaouli as a director on 21 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
13 Jan 2016 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to Warnford Court 29 Throgmorton Street London EC2N 2AT on 13 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
25 Feb 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | CH04 | Secretary's details changed for Dbn Director Ltd on 1 June 2013 | |
20 Feb 2014 | CH02 | Director's details changed for Dbn Director Ltd on 1 June 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AD01 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 4 April 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
27 Feb 2013 | CH02 | Director's details changed for Dbn Director Ltd on 1 June 2012 | |
27 Feb 2013 | CH04 | Secretary's details changed for Dbn Director Ltd on 1 June 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AD01 | Registered office address changed from 2Nd Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom on 3 April 2012 | |
28 Mar 2012 | AP04 | Appointment of Dbn Director Ltd as a secretary | |
16 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
24 Oct 2011 | TM01 | Termination of appointment of Roger Howorth as a director | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |