DBC ACADEMIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

12/12/2412 December 2024 Cancellation of shares. Statement of capital on 2024-12-05

View Document

09/12/249 December 2024 Satisfaction of charge 099515500001 in full

View Document

31/10/2431 October 2024 Second filing of Confirmation Statement dated 2024-10-16

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

16/10/2316 October 2023 Termination of appointment of Andrew Keith Oldale as a director on 2023-09-11

View Document

10/08/2310 August 2023 Secretary's details changed for Mrs Kerry Denise Bentley on 2023-08-07

View Document

10/08/2310 August 2023 Director's details changed for Mrs Kerry Denise Bentley on 2023-08-10

View Document

10/08/2310 August 2023 Registered office address changed from 3-4 st. Peters Churchyard Derby DE1 1NN England to Friary Works 119a Friar Gate Derby DE1 1EX on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Andrew Keith Oldale on 2023-08-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/03/2230 March 2022 Director's details changed for Mrs Kerry Denise Bentley on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Mrs Kerry Denise Bentley as a person with significant control on 2022-03-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Andrew Keith Oldale on 2022-01-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

02/09/202 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CURREXT FROM 31/05/2020 TO 31/07/2020

View Document

30/03/2030 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/2020 March 2020 RETURN OF PURCHASE OF OWN SHARES 24/02/20 TREASURY CAPITAL GBP 0.6

View Document

13/03/2013 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON O'CONNELL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY DERNISE BENTLEY / 12/01/2020

View Document

20/01/2020 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY DENISE BENTLEY / 12/01/2020

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

24/08/1724 August 2017 PREVSHO FROM 31/08/2017 TO 31/05/2017

View Document

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

View Accounts

25/05/1725 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 3RD FLOOR STUART HOUSE GREEN LANE DERBY DE1 1RS UNITED KINGDOM

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 9.60

View Document

30/03/1630 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/1630 March 2016 ADOPT ARTICLES 14/03/2016

View Document

30/03/1630 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 9.00

View Document

30/03/1630 March 2016 CURRSHO FROM 31/01/2017 TO 31/08/2016

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR ANDREW KEITH OLDALE

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR SIMON O'CONNELL

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099515500001

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information