DBA CONSULTANCY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIN BERIMIROV ANANIEV / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARIN BERIMIROV ANANIEV / 02/07/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 SAIL ADDRESS CREATED

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O C/O CERTAX ACCOUNTING (EDMONTON) SUITE 17, ADVATANGE HOUSE 273 FORE STREET LONDON N9 0PD ENGLAND

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 93 WROTTESLEY ROAD LONDON LONDON NW10 5TY ENGLAND

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DARIN BERIMIROV ANANIEV

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DARIN ANANEV

View Document

29/05/1429 May 2014 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