DBA MASTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Confirmation statement made on 2025-01-18 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
31/03/2431 March 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
15/04/2315 April 2023 | Compulsory strike-off action has been discontinued |
15/04/2315 April 2023 | Compulsory strike-off action has been discontinued |
14/04/2314 April 2023 | Registered office address changed from 492 Gale Street Dagenham Essex RM9 4NU England to 20 Hayes Way Beckenham BR3 6RL on 2023-04-14 |
14/04/2314 April 2023 | Confirmation statement made on 2023-01-18 with no updates |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
09/01/239 January 2023 | Micro company accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2021-01-31 |
13/07/2113 July 2021 | Director's details changed for Martins Ainabe on 2021-07-09 |
13/07/2113 July 2021 | Registered office address changed from 2 Church Hill Purley Surrey CR8 3QN England to 492 Gale Street Dagenham Essex RM9 4NU on 2021-07-13 |
13/07/2113 July 2021 | Change of details for Mr Martin Ainabe as a person with significant control on 2021-07-09 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / IRYN AINABE / 02/07/2015 |
11/02/1611 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTINS AINABE / 02/07/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 62 ARDFILLAN ROAD HITHER GREEN LONDON SE6 1SS |
13/02/1513 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/05/1322 May 2013 | DISS40 (DISS40(SOAD)) |
21/05/1321 May 2013 | FIRST GAZETTE |
17/05/1317 May 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/02/1215 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/01/1121 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
30/10/1030 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
14/04/1014 April 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTINS AINABE / 18/01/2010 |
14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / IRYN CARAMBA-COKER / 18/01/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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