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 - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

02/12/242 December 2024 Satisfaction of charge 2 in full

View Document

02/12/242 December 2024 Satisfaction of charge 044316020003 in full

View Document

02/12/242 December 2024 Termination of appointment of Amanda O'connell as a secretary on 2024-12-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Termination of appointment of Claire Louise Summers as a director on 2023-05-18

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUSE SUMMERS / 18/11/2019

View Document

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR ANDREW O'CONNELL

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MRS CLAIRE LOUSE SUMMERS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

27/04/1827 April 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

22/12/1722 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

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

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044316020003

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA O'CONNELL / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA O'CONNELL / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN O'CONNELL / 06/04/2016

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM LANCASTER HOUSE SOPWITH CRESCENT HURRICANE WAY WICKFORD ESSEX SS11 8YU

View Document

30/05/1430 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN OCONNELL / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA OCONNELL / 01/10/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: LANCASTER HOUSE SOPWITH CRESCENT WICKFORD ESSEX S11 8YU

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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