DB TECHNICA LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-11

View Document

26/03/2526 March 2025 Registered office address changed from 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-26

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-07-11

View Document

28/07/2328 July 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ on 2023-07-28

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

28/07/2328 July 2023 Declaration of solvency

View Document

06/06/236 June 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Steven Mark Sheridan as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Steven Mark Sheridan on 2023-06-06

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

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

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

02/12/222 December 2022 Change of details for Steven Mark Sheridan as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Registered office address changed from K & B Accountancy Group 1st Floor the South Quay Building 77 Marsh Wall London E14 9SH United Kingdom to 85 Great Portland Street London W1W 7LT on 2022-12-02

View Document

02/12/222 December 2022 Director's details changed for Steven Mark Sheridan on 2022-12-02

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL 77 MARSH WALL LONDON E14 9SH ENGLAND

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK SHERIDAN / 09/10/2020

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / STEVEN MARK SHERIDAN / 09/10/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK SHERIDAN / 26/02/2020

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE LONDON E14 5AA

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 SECOND FILING WITH MUD 15/04/14 FOR FORM AR01

View Document

08/05/148 May 2014 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

08/05/148 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

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

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM, 37TH FLOOR K&B ACCOUNTANCY GROUP, ONE CANADA SQUARE CANARY WHARF, LONDON, E14 5AA, ENGLAND

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM, 40 ROMFORD ROAD, SALE, M33 5GS, UNITED KINGDOM

View Document

15/06/1115 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM, K & B ACCOUNTANCY GROUP, 33RD FLOOR 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM, BRUNEL HOUSE 340 FIRECREST COURT, CENTRE PARK, WARRINGTON, WA1 1RG, UNITED KINGDOM

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK SHERIDAN / 08/06/2010

View Document

11/05/1011 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

15/04/1015 April 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