DB STANDARD LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

28/06/2128 June 2021 Application to strike the company off the register

View Document

31/12/2031 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

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZYWCZYK / 19/06/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 8 NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE ENGLAND

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 20 OCEANA CRESCENT BEGGARWOOD BASINGSTOKE HAMPSHIRE RG22 4FE ENGLAND

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA ZYWCZYK

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS KATARZYNA ZYWCZYK

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZYWCZYK / 30/03/2010

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 10

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZYWCZYK / 01/11/2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 52 OCEANA CRESCENT BASINGSTOKE HAMPSHIRE RG22 4FE ENGLAND

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX UNITED KINGDOM

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZYWCZYK / 06/06/2011

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 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