Advanced company searchLink opens in new window

D B FINANCIAL MANAGEMENT LIMITED

Company number 07178380

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)
27 Mar 2024 AA Accounts for a small company made up to 31 August 2023
06 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
31 May 2023 AA Accounts for a small company made up to 31 August 2022
07 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
31 Jan 2023 MR04 Satisfaction of charge 071783800001 in full
15 Dec 2022 MR01 Registration of charge 071783800002, created on 12 December 2022
07 Mar 2022 AP01 Appointment of Mr Antony Peter Howard as a director on 7 March 2022
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 31 August 2021
13 Sep 2021 MR01 Registration of charge 071783800001, created on 27 August 2021
16 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 31 August 2021
05 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
13 Feb 2020 AD01 Registered office address changed from Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF to Insight House 7a Alkmaar Way Norwich NR6 6BF on 13 February 2020
12 Feb 2020 PSC02 Notification of Insight Financial Associates Limited as a person with significant control on 31 January 2020
12 Feb 2020 PSC07 Cessation of David Robert Bridge as a person with significant control on 31 January 2020
12 Feb 2020 TM01 Termination of appointment of David Robert Bridge as a director on 31 January 2020
12 Feb 2020 AP01 Appointment of Mr Jason Howard as a director on 31 January 2020
17 May 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
14 Feb 2019 CH01 Director's details changed for Mr David Robert Bridge on 14 February 2019
05 Jun 2018 PSC04 Change of details for Mr David Robert Bridge as a person with significant control on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Mr David Robert Bridge on 5 June 2018
29 May 2018 AA Micro company accounts made up to 31 March 2018