- Company Overview for THE DBC GROUP LTD (08390426)
- Filing history for THE DBC GROUP LTD (08390426)
- People for THE DBC GROUP LTD (08390426)
- Charges for THE DBC GROUP LTD (08390426)
- More for THE DBC GROUP LTD (08390426)
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
|
|
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
|
|
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
31 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 |