Advanced company searchLink opens in new window

THE DBC GROUP LTD

Company number 08390426

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)
07 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with no updates
28 Oct 2024 PSC04 Change of details for Mr Alexander James Coker as a person with significant control on 8 March 2021
10 Oct 2024 PSC01 Notification of Alexander James Coker as a person with significant control on 16 January 2019
16 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
03 May 2023 CERTNM Company name changed the discount brands company LTD\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
15 Apr 2023 AA Unaudited abridged accounts made up to 31 August 2022
24 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
14 Sep 2022 CH01 Director's details changed for Mr Alexander James Coker on 12 August 2022
12 Sep 2022 PSC04 Change of details for Mr Daniel Mark Yellop as a person with significant control on 2 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Daniel Mark Yellop on 2 September 2022
11 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
01 Feb 2022 AA Unaudited abridged accounts made up to 31 August 2021
07 Jan 2022 AD01 Registered office address changed from , Unit 5 Ascot Industrial Estate, Ickneid Way, Letchworth Garden City, Hertfordshire, SG6 1TD, England to 15 Eldon Way Biggleswade SG18 8NH on 7 January 2022
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
08 Mar 2021 AD01 Registered office address changed from , Unit 4 Brewers Yard Ivel Road, Shefford, Beds, SG17 5GY, United Kingdom to 15 Eldon Way Biggleswade SG18 8NH on 8 March 2021
03 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
25 Aug 2020 MR04 Satisfaction of charge 083904260001 in full
25 Aug 2020 MR04 Satisfaction of charge 083904260002 in full
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
17 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 7
31 Oct 2018 AA Total exemption full accounts made up to 31 August 2018