ASHBY DBA CONSULTING LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 STRUCK OFF AND DISSOLVED

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD ASHBY / 07/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / ALINA ZAGORODNII / 07/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / DAVID RICHARD ASHBY / 07/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 46 HIGHER DRIVE PURLEY SURREY CR8 2HF

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH RENNIE

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RENNIE

View Document

17/03/1617 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 DIRECTOR APPOINTED MRS RUTH RENNIE

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MISS CLAIRE RENNIE

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 46 HIGHER DRIVE PURLEY SURREY CR8 2HF ENGLAND

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/134 June 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company