DB LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Notification of Eleven Intl Ltd as a person with significant control on 2025-04-04

View Document

03/06/253 June 2025 Cessation of Paul Alan Withers as a person with significant control on 2025-04-04

View Document

03/06/253 June 2025 Cessation of Sonny Dobran as a person with significant control on 2025-04-04

View Document

03/06/253 June 2025 Termination of appointment of Sonny Dobran as a director on 2025-04-04

View Document

10/04/2510 April 2025 Registration of charge 099757940002, created on 2025-04-08

View Document

07/04/257 April 2025 Registration of charge 099757940001, created on 2025-04-04

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-11-13 with updates

View Document

11/11/2411 November 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

03/12/213 December 2021 Change of details for Mr Paul Alan Withers as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Director's details changed for Mr Paul Alan Withers on 2021-12-02

View Document

24/02/2124 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

25/09/2025 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/12/194 December 2019 SHARE TRANSFER 01/05/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONNY DOBRAN

View Document

15/07/1915 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/11/1814 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR SONNY DOBRAN

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN WITHERS / 18/04/2018

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

17/07/1817 July 2018 CESSATION OF PAUL BRYAN TAYLOR AS A PSC

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN WITHERS / 11/07/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR PAUL ALAN WITHERS

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALAN WITHERS

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BRYAN TAYLOR / 18/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM LEVEL 1, DEVONSHIRE HOUISE MAYFAIR PLACE LONDON W1J 8AJ ENGLAND

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM FLAT 1THE MORTLOCKS HARDY STREET MAIDSTONE ME142SH UNITED KINGDOM

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR PAUL BRYAN TAYLOR

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

28/01/1628 January 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


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