D. I. B. C. LTD

Company Documents

DateDescription
14/04/2414 April 2024 Registered office address changed from 162 Angel Road Norwich NR3 3JB England to 1 Vinces Road Diss IP22 4HQ on 2024-04-14

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

09/03/239 March 2023 Termination of appointment of Kenneth John Ranns as a director on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Cessation of Kenneth John Ranns as a person with significant control on 2023-03-09

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Micro company accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 DIRECTOR APPOINTED MRS PAMELA JAYNE CLARKE

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

07/02/207 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 4

View Document

06/02/206 February 2020 DIRECTOR APPOINTED TOMASINA WINCH-FURNESS

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROUNCE

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR JASON ROUNCE

View Document

31/12/1931 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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