DB RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM C/O BUTTERWORTH BARLOW PRESCOT HOUSE 3 HIGH STREET PRESCOT MERSEYSIDE L34 3LD

View Document

20/09/1920 September 2019 Registered office address changed from , C/O Butterworth Barlow, Prescot House 3 High Street, Prescot, Merseyside, L34 3LD to Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG on 2019-09-20

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/122 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM CAMMELL LAIRDS WATERFRONT PARK CAMPBELTOWN ROAD WIRRAL MERSEYSIDE CH41 9HP

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MULLARKEY

View Document

20/07/1120 July 2011 Registered office address changed from , Cammell Lairds Waterfront Park Campbeltown Road, Wirral, Merseyside, CH41 9HP on 2011-07-20

View Document

07/07/117 July 2011 SOLVENCY STATEMENT DATED 30/06/11

View Document

07/07/117 July 2011 REDUCE ISSUED CAPITAL 30/06/2011

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 100

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH MULLARKEY / 01/01/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE MAUREEN MULLARKEY / 01/01/2011

View Document

01/06/111 June 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MAUREEN MULLARKEY / 01/01/2011

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE MAUREEN MULLARKEY / 18/01/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH MULLARKEY / 18/01/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MAUREEN MULLARKEY / 18/01/2010

View Document

14/04/1014 April 2010 Registered office address changed from , Concept House, 17 Merton Road, Bootle, Merseyside, L20 3BG on 2010-04-14

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM CONCEPT HOUSE 17 MERTON ROAD BOOTLE MERSEYSIDE L20 3BG

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BIBBY

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 DIRECTOR APPOINTED PETER JOHN BIBBY

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: SYSTEMS HOUSE 62-68 STRAND ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 4BG

View Document

26/10/9826 October 1998

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/07/9828 July 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/03/97

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 £ NC 1000000/1200000 31/01/97

View Document

17/03/9717 March 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

30/07/9630 July 1996 NC INC ALREADY ADJUSTED 18/07/96

View Document

30/07/9630 July 1996 £ NC 650000/1000000 18/07/96

View Document

12/07/9612 July 1996

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: DRURY HOUSE 19 WATER STREET LIVERPOOL MERSEYSIDE L2 0RP

View Document

14/06/9614 June 1996 NC INC ALREADY ADJUSTED 04/06/96

View Document

14/06/9614 June 1996 £ NC 400000/650000 04/06/96

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED INPUTINVEST LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

03/05/963 May 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

03/05/963 May 1996 £ NC 1000/400000 04/04/96

View Document

03/05/963 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/96

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RAJESHORGA LIMITED


  • 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