DBD COMMUNICATIONS AND MANAGEMENT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
02/12/242 December 2024 | Satisfaction of charge 2 in full |
02/12/242 December 2024 | Satisfaction of charge 044316020003 in full |
02/12/242 December 2024 | Termination of appointment of Amanda O'connell as a secretary on 2024-12-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/05/2318 May 2023 | Termination of appointment of Claire Louise Summers as a director on 2023-05-18 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-03 with updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUSE SUMMERS / 18/11/2019 |
29/01/2029 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR ANDREW O'CONNELL |
20/11/1920 November 2019 | DIRECTOR APPOINTED MRS CLAIRE LOUSE SUMMERS |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
25/04/1925 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
27/04/1827 April 2018 | CURREXT FROM 31/05/2018 TO 30/09/2018 |
22/12/1722 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT 14 BRITANNIA COURT BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1EU |
11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044316020003 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
06/04/166 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA O'CONNELL / 06/04/2016 |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA O'CONNELL / 06/04/2016 |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN O'CONNELL / 06/04/2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM LANCASTER HOUSE SOPWITH CRESCENT HURRICANE WAY WICKFORD ESSEX SS11 8YU |
30/05/1430 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN OCONNELL / 01/10/2009 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA OCONNELL / 01/10/2009 |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/07/0810 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/05/088 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/05/079 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/05/0610 May 2006 | LOCATION OF DEBENTURE REGISTER |
10/05/0610 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | LOCATION OF REGISTER OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: LANCASTER HOUSE SOPWITH CRESCENT WICKFORD ESSEX S11 8YU |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/05/059 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0324 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: MESSRS MARSHALL CRAYDEN & CO LANCASTER HOUSE SOPWITH CRESCENT HURRICANE WAY SHOTGATE WICKFORD ESSEX SS11 8YU |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DBD COMMUNICATIONS AND MANAGEMENT CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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