Advanced company searchLink opens in new window

DR H&B LIMITED

Company number 09775049

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)
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 AD01 Registered office address changed from Unit Lg 3.4 Shepherds Building Charecroft Way London W14 0EE England to 3rd Floor 28 Austin Friars London EC2N 2QQ on 11 March 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
15 Feb 2024 PSC07 Cessation of Mr Lazaro Victor Jesus Zayas Cesar as a person with significant control on 9 February 2024
15 Feb 2024 PSC01 Notification of Gabriele Bernardo as a person with significant control on 9 February 2024
06 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
06 Oct 2023 CH01 Director's details changed for Ms Karen Issott on 1 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 2 October 2020
02 Oct 2020 PSC08 Notification of a person with significant control statement
02 Oct 2020 PSC01 Notification of Mr Lazaro Victor Jesus Zayas Cesar as a person with significant control on 2 September 2020
02 Oct 2020 PSC07 Cessation of Enrique Raul Weber as a person with significant control on 2 September 2020
01 Oct 2020 TM01 Termination of appointment of Osvaldo Marcelo Tiferes as a director on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from Unit Lg 3.4, Shepherds Building Charecrodt Way London W14 0EE United Kingdom to Unit Lg 3.4 Shepherds Building Charecroft Way London W14 0EE on 1 October 2020
01 Oct 2020 AP01 Appointment of Ms Karen Issott as a director on 30 September 2020
18 Sep 2020 AD01 Registered office address changed from Ag Tax Ltd 7th Floor Minster House 42 Mincing Lane London EC3R 7AE to Unit Lg 3.4, Shepherds Building Charecrodt Way London W14 0EE on 18 September 2020
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
19 Mar 2020 TM01 Termination of appointment of Andrew Duncan Gammon as a director on 19 March 2020
11 Mar 2020 AP01 Appointment of Mr Osvaldo Marcelo Tiferes as a director on 10 March 2020