DB GROUP (EUROPE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Louise Hinchliff as a director on 2025-07-23

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/05/2519 May 2025 Change of details for Zenergi Group Limited as a person with significant control on 2025-05-19

View Document

05/05/255 May 2025 Termination of appointment of Paul Matthew Mckay as a director on 2025-04-25

View Document

30/04/2530 April 2025 Appointment of David Morris as a director on 2025-04-25

View Document

13/08/2413 August 2024 Termination of appointment of Robert Damien Hughes as a director on 2024-07-31

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

02/04/242 April 2024 Registration of charge SC2521940004, created on 2024-03-21

View Document

06/03/246 March 2024 Termination of appointment of David Ashley Redman as a director on 2024-02-28

View Document

06/03/246 March 2024 Appointment of Robert Damien Hughes as a director on 2024-02-27

View Document

06/03/246 March 2024 Appointment of Paul Matthew Mckay as a director on 2024-02-27

View Document

16/10/2316 October 2023 Termination of appointment of Graham Ian Cooke as a director on 2023-09-30

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-23

View Document

11/05/2211 May 2022 Registration of charge SC2521940003, created on 2022-05-05

View Document

23/03/2223 March 2022 Resolutions

View Document

23/03/2223 March 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of David Allan Brown as a director on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Eunice Isabella Brown as a secretary on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Martin Brown as a director on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Rebecca Brown as a director on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Eunice Isabella Brown as a director on 2022-02-23

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Cessation of Martin David Brown as a person with significant control on 2022-02-23

View Document

25/02/2225 February 2022 Cessation of David Allan Brown as a person with significant control on 2022-02-23

View Document

25/02/2225 February 2022 Notification of Zenergi Group Limited as a person with significant control on 2022-02-23

View Document

25/02/2225 February 2022 Appointment of Mr Graham Ian Cooke as a director on 2022-02-23

View Document

25/02/2225 February 2022 Appointment of Mr David Ashley Redman as a director on 2022-02-23

View Document

23/02/2223 February 2022 Particulars of variation of rights attached to shares

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Satisfaction of charge SC2521940002 in full

View Document

08/02/228 February 2022 Notification of Eunice Brown as a person with significant control on 2016-04-06

View Document

08/02/228 February 2022 Cessation of Eunice Isabella Brown as a person with significant control on 2016-05-09

View Document

03/02/223 February 2022 Satisfaction of charge SC2521940001 in full

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2521940002

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2521940001

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED DAVID BROWN CONSULTING LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS EUNICE ISABELLA BROWN / 10/05/2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EUNICE ISABELLA BROWN / 10/05/2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROWN / 10/05/2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN BROWN / 10/05/2015

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MRS REBECCA BROWN

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 108 AVALON GARDENS LINLITHGOW WEST LOTHIAN EH49 7PL

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

06/05/136 May 2013 DIRECTOR APPOINTED MR MARTIN BROWN

View Document

16/04/1316 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUNICE ISABELLA BROWN / 01/10/2009

View Document

02/07/102 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BROWN / 01/10/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/07/0713 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

03/07/033 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/033 July 2003 SECRETARY RESIGNED

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