D.B DELIVERY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
08/05/258 May 2025 | Micro company accounts made up to 2024-06-30 |
31/08/2431 August 2024 | Confirmation statement made on 2023-06-05 with no updates |
25/07/2425 July 2024 | Confirmation statement made on 2022-06-05 with no updates |
25/07/2425 July 2024 | Cessation of Gheorghe Theodorescu as a person with significant control on 2024-01-20 |
25/07/2425 July 2024 | Termination of appointment of Gheorghe Theodorescu as a director on 2024-01-20 |
24/07/2424 July 2024 | Appointment of Mr Bindesh Brahmbhatt as a director on 2024-01-20 |
23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | Notification of Bindesh Brahmbhatt as a person with significant control on 2024-01-20 |
22/07/2422 July 2024 | Termination of appointment of Shahab Ud-Din Malik as a director on 2024-01-01 |
22/07/2422 July 2024 | Confirmation statement made on 2021-06-05 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Notification of Gheorghe Theodorescu as a person with significant control on 2022-09-20 |
10/05/2310 May 2023 | Appointment of Mr Gheorghe Theodorescu as a director on 2022-09-20 |
30/03/2330 March 2023 | Registered office address changed from Unit 4 Concord Way London W3 0TJ to Quantrill House 2 Dunstable Road Luton Bedfordshire LU1 1DX on 2023-03-30 |
03/02/233 February 2023 | Registered office address changed from Unit 4 Concord Road London W3 0TJ England to Unit 4 Concord Way London W3 0TJ on 2023-02-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHAB UD-DIN MALIK / 13/05/2020 |
15/05/2015 May 2020 | DIRECTOR APPOINTED MR SHAHAB UD-DIN MALIK |
13/05/2013 May 2020 | Registered office address changed from , 7 Portland Crescent Feltham, TW13 4RY, England to Quantrill House 2 Dunstable Road Luton Bedfordshire LU1 1DX on 2020-05-13 |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 7 PORTLAND CRESCENT FELTHAM TW13 4RY ENGLAND |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
27/08/1927 August 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
06/06/166 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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