DB BRANDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | Confirmation statement made on 2024-09-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISHI LAKHANI |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASANT LAKHANI |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/02/1716 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
26/07/1626 July 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/03/168 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/09/1416 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044320620002 |
05/08/145 August 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
03/07/143 July 2014 | APPOINTMENT TERMINATED, SECRETARY PRESTONS SECRETARIAL SERVICES LIMITED |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
02/03/112 March 2011 | FULL ACCOUNTS MADE UP TO 31/05/10 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI LAKHANI / 01/01/2010 |
06/07/106 July 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
06/07/106 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRESTONS SECRETARIAL SERVICES LIMITED / 01/01/2010 |
01/03/101 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI MASHRU / 17/09/2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
26/06/0826 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
10/11/0610 November 2006 | DIRECTOR RESIGNED |
13/07/0613 July 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/10/0531 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/07/0518 July 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: RAPHAEL HOUSE 226 HIGH STREET NORTH LONDON E6 2JA |
04/11/044 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0430 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
01/12/031 December 2003 | COMPANY NAME CHANGED NETTED IT LIMITED CERTIFICATE ISSUED ON 01/12/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | DIRECTOR RESIGNED |
16/09/0216 September 2002 | SECRETARY RESIGNED |
15/08/0215 August 2002 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 5 ARDMORE ROAD SOUTH OCKENDON ESSEX RM15 5TH |
15/08/0215 August 2002 | NEW SECRETARY APPOINTED |
15/08/0215 August 2002 | NEW DIRECTOR APPOINTED |
15/08/0215 August 2002 | NEW DIRECTOR APPOINTED |
07/05/027 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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