DB GROUP (EUROPE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of Louise Hinchliff as a director on 2025-07-23 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
19/05/2519 May 2025 | Change of details for Zenergi Group Limited as a person with significant control on 2025-05-19 |
05/05/255 May 2025 | Termination of appointment of Paul Matthew Mckay as a director on 2025-04-25 |
30/04/2530 April 2025 | Appointment of David Morris as a director on 2025-04-25 |
13/08/2413 August 2024 | Termination of appointment of Robert Damien Hughes as a director on 2024-07-31 |
18/07/2418 July 2024 | Accounts for a small company made up to 2023-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
02/04/242 April 2024 | Registration of charge SC2521940004, created on 2024-03-21 |
06/03/246 March 2024 | Termination of appointment of David Ashley Redman as a director on 2024-02-28 |
06/03/246 March 2024 | Appointment of Robert Damien Hughes as a director on 2024-02-27 |
06/03/246 March 2024 | Appointment of Paul Matthew Mckay as a director on 2024-02-27 |
16/10/2316 October 2023 | Termination of appointment of Graham Ian Cooke as a director on 2023-09-30 |
04/10/234 October 2023 | Accounts for a small company made up to 2022-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-02-23 |
11/05/2211 May 2022 | Registration of charge SC2521940003, created on 2022-05-05 |
23/03/2223 March 2022 | Resolutions |
23/03/2223 March 2022 | Memorandum and Articles of Association |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2022-02-23 |
25/02/2225 February 2022 | Termination of appointment of David Allan Brown as a director on 2022-02-23 |
25/02/2225 February 2022 | Termination of appointment of Eunice Isabella Brown as a secretary on 2022-02-23 |
25/02/2225 February 2022 | Termination of appointment of Martin Brown as a director on 2022-02-23 |
25/02/2225 February 2022 | Termination of appointment of Rebecca Brown as a director on 2022-02-23 |
25/02/2225 February 2022 | Termination of appointment of Eunice Isabella Brown as a director on 2022-02-23 |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Cessation of Martin David Brown as a person with significant control on 2022-02-23 |
25/02/2225 February 2022 | Cessation of David Allan Brown as a person with significant control on 2022-02-23 |
25/02/2225 February 2022 | Notification of Zenergi Group Limited as a person with significant control on 2022-02-23 |
25/02/2225 February 2022 | Appointment of Mr Graham Ian Cooke as a director on 2022-02-23 |
25/02/2225 February 2022 | Appointment of Mr David Ashley Redman as a director on 2022-02-23 |
23/02/2223 February 2022 | Particulars of variation of rights attached to shares |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Change of share class name or designation |
10/02/2210 February 2022 | Satisfaction of charge SC2521940002 in full |
08/02/228 February 2022 | Notification of Eunice Brown as a person with significant control on 2016-04-06 |
08/02/228 February 2022 | Cessation of Eunice Isabella Brown as a person with significant control on 2016-05-09 |
03/02/223 February 2022 | Satisfaction of charge SC2521940001 in full |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/08/1831 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2521940002 |
15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2521940001 |
24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
26/01/1726 January 2017 | COMPANY NAME CHANGED DAVID BROWN CONSULTING LIMITED CERTIFICATE ISSUED ON 26/01/17 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
09/05/169 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS EUNICE ISABELLA BROWN / 10/05/2015 |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EUNICE ISABELLA BROWN / 10/05/2015 |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROWN / 10/05/2015 |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN BROWN / 10/05/2015 |
14/04/1614 April 2016 | DIRECTOR APPOINTED MRS REBECCA BROWN |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 108 AVALON GARDENS LINLITHGOW WEST LOTHIAN EH49 7PL |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
06/05/136 May 2013 | DIRECTOR APPOINTED MR MARTIN BROWN |
16/04/1316 April 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 1000 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EUNICE ISABELLA BROWN / 01/10/2009 |
02/07/102 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BROWN / 01/10/2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0810 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/07/0713 July 2007 | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/07/066 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/07/047 July 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
03/07/033 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/07/033 July 2003 | SECRETARY RESIGNED |
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