- Company Overview for DBIH HOLDINGS LIMITED (11070719)
- Filing history for DBIH HOLDINGS LIMITED (11070719)
- People for DBIH HOLDINGS LIMITED (11070719)
- Charges for DBIH HOLDINGS LIMITED (11070719)
- More for DBIH HOLDINGS LIMITED (11070719)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Nov 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Dec 2018 | MR01 | Registration of charge 110707190001, created on 14 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
01 Dec 2018 | CH01 | Director's details changed for Mr Ian James Harfield on 11 December 2017 | |
01 Dec 2018 | PSC04 | Change of details for Mr Dominic Robert Bright as a person with significant control on 11 December 2017 | |
01 Dec 2018 | PSC04 | Change of details for Mr Ian James Harfield as a person with significant control on 11 December 2017 | |
01 Dec 2018 | CH01 | Director's details changed for Mr Dominic Robert Bright on 11 December 2017 | |
07 Jan 2018 | AD01 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
20 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-20
|