- 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) |
---|---|---|---|
26 Jun 2018 | AD01 | Registered office address changed from , Portmill House Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ to 15 Eldon Way Biggleswade SG18 8NH on 26 June 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mr Daniel Mark Yellop as a person with significant control on 23 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Alexander James Coker on 23 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Daniel Mark Yellop on 23 April 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Alexander Coker James on 15 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
24 Apr 2017 | MR01 | Registration of charge 083904260003, created on 21 April 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
05 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
03 Sep 2015 | MR01 | Registration of charge 083904260002, created on 2 September 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
23 Feb 2015 | AP01 | Appointment of Alexander Coker James as a director on 7 July 2014 | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Feb 2014 | MR01 | Registration of charge 083904260001 | |
10 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
21 Jan 2014 | AD01 | Registered office address changed from , 6 Common Road, Stotfold, Bedfordshire, SG5 4BX, England on 21 January 2014 | |
09 Jul 2013 | TM02 | Termination of appointment of Lisa Banks as a secretary | |
06 Feb 2013 | NEWINC |
Incorporation
|