- Company Overview for DR H&B LIMITED (09775049)
- Filing history for DR H&B LIMITED (09775049)
- People for DR H&B LIMITED (09775049)
- More for DR H&B LIMITED (09775049)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with updates | |
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 |