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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted