D.B DELIVERY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-06-30

View Document

31/08/2431 August 2024 Confirmation statement made on 2023-06-05 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2022-06-05 with no updates

View Document

25/07/2425 July 2024 Cessation of Gheorghe Theodorescu as a person with significant control on 2024-01-20

View Document

25/07/2425 July 2024 Termination of appointment of Gheorghe Theodorescu as a director on 2024-01-20

View Document

24/07/2424 July 2024 Appointment of Mr Bindesh Brahmbhatt as a director on 2024-01-20

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 Notification of Bindesh Brahmbhatt as a person with significant control on 2024-01-20

View Document

22/07/2422 July 2024 Termination of appointment of Shahab Ud-Din Malik as a director on 2024-01-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2021-06-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Notification of Gheorghe Theodorescu as a person with significant control on 2022-09-20

View Document

10/05/2310 May 2023 Appointment of Mr Gheorghe Theodorescu as a director on 2022-09-20

View Document

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

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHAB UD-DIN MALIK / 13/05/2020

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR SHAHAB UD-DIN MALIK

View Document

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

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 7 PORTLAND CRESCENT FELTHAM TW13 4RY ENGLAND

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/06/166 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information