- Company Overview for DAB BRANDS LTD (10695778)
- Filing history for DAB BRANDS LTD (10695778)
- People for DAB BRANDS LTD (10695778)
- More for DAB BRANDS LTD (10695778)
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 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
20 Jan 2025 | CERTNM |
Company name changed dgw healthcare LIMITED\certificate issued on 20/01/25
|
|
20 Jan 2025 | TM01 | Termination of appointment of Phillip Maurice Byrne as a director on 2 January 2025 | |
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Phillip Maurice Byrne as a director on 1 July 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | AD01 | Registered office address changed from Northgate 118 North Street Leeds West Yorkshire LS2 7PN United Kingdom to Unit 2, Manor Court Manor Mill Lane Leeds LS11 8LQ on 15 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
08 Dec 2017 | CH01 | Director's details changed for Mr Dominic Alexander Byrne on 1 December 2017 | |
08 Dec 2017 | PSC04 | Change of details for Mr Dominic Alexander Byrne as a person with significant control on 1 December 2017 | |
28 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-28
|