DBCODE LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Luca Del Bianco as a person with significant control on 2025-07-18

View Document

23/07/2523 July 2025 NewRegistered office address changed from 20 Fitzroy Square London W1T 6EJ United Kingdom to 24 Fitzroy Square London W1T 6EP on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Michele Giuseppe Ammirati on 2025-07-18

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Director's details changed for Mr Michele Giuseppe Ammirati on 2023-11-21

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

06/03/216 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE GIUSEPPE AMMIRATI / 01/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 402A CITY GATE HOUSE 246-250 ROMFORD ROAD LONDON E7 9HZ

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR LUCA DEL BIANCO / 01/10/2020

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE GIUSEPPE AMMIRATI / 11/03/2020

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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