DB GROUP LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

12/11/2412 November 2024 Appointment of Sally Hill as a director on 2024-11-11

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Cessation of Nicholas Hill as a person with significant control on 2024-10-21

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

30/10/2430 October 2024 Notification of Esuasive Trustees Limited as a person with significant control on 2024-10-21

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Accounts for a small company made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

25/08/2325 August 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

05/12/225 December 2022 Accounts for a small company made up to 2022-06-30

View Document

27/10/2227 October 2022 Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 2022-10-27

View Document

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

View Accounts

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-06-30

View Document

08/08/218 August 2021 Change of details for Mr Nicholas Hill as a person with significant control on 2021-08-08

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/10/194 October 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

10/02/1910 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HILL / 10/02/2019

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR. COLIN WEAVER

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/11/151 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRIS

View Document

16/09/1516 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HARRIS / 21/08/2014

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/08/1231 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/09/119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

14/09/1014 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK HARRIS / 31/07/2010

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN ROPER

View Document

25/02/0925 February 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/02/0925 February 2009 REREG PLC TO PRI; RES02 PASS DATE:25/02/2009

View Document

25/02/0925 February 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/02/0925 February 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN RYAN

View Document

15/09/0715 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/09/0225 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: C/O KINGSFORD STACEY BLACKWELL 14 OLD SQUARE LINCOLN'S INN LONDON WC2A 3UB

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

06/02/006 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

24/09/9624 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

31/07/9631 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9630 July 1996 COMPANY NAME CHANGED DB PRINCIPLES PLC CERTIFICATE ISSUED ON 31/07/96

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS; AMEND

View Document

17/11/9417 November 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

01/02/921 February 1992 ADOPT MEM AND ARTS 24/01/92

View Document

28/01/9228 January 1992 AUDITOR'S RESIGNATION

View Document

08/10/918 October 1991 AUDITOR'S RESIGNATION

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 05/07/91

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: INIGO HOUSE 29 BEDFORD STREET COVENT GARDEN LONDON. WC2E 9RT

View Document

27/06/9127 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/914 January 1991 REGISTERED OFFICE CHANGED ON 04/01/91 FROM: 22 LITTLE RUSSELL STREET LONDON WC1A 2HT

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 NEW SECRETARY APPOINTED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/10/8930 October 1989 APPLICATION COMMENCE BUSINESS

View Document

19/10/8919 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/8917 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: 22 LITTLE RUSSELL STREET LONDON WC1A 2HT

View Document

12/09/8912 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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