Advanced company searchLink opens in new window

DCB EMPIRE LTD

Company number 11999626

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)
31 Jul 2024 AA Micro company accounts made up to 30 September 2023
02 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
29 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 30 September 2023
24 Jan 2024 AA01 Previous accounting period extended from 31 May 2023 to 31 August 2023
18 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
25 May 2023 AA Micro company accounts made up to 31 May 2022
06 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
14 May 2021 AA Micro company accounts made up to 31 May 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Dec 2020 PSC07 Cessation of David Charles Brayley as a person with significant control on 11 December 2020
12 Oct 2020 AD01 Registered office address changed from 241 Ashley Down Road Bristol BS7 9BW England to 28 Delaware Road Styvechale Coventry West Midlands CV3 6LX on 12 October 2020
12 Oct 2020 CERTNM Company name changed dcb events LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 98
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
21 Feb 2020 AP01 Appointment of Mr Philip Rooney as a director on 20 February 2020
09 Oct 2019 AD01 Registered office address changed from 214 Ashley Down Road Bristol BS7 9BW England to 241 Ashley Down Road Bristol BS7 9BW on 9 October 2019
16 Jul 2019 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to 214 Ashley Down Road Bristol BS7 9BW on 16 July 2019
16 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-16
  • GBP 2