DBD DELIVERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | Change of details for Mrs Rahela Bahica as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 42 Savile Place Leeds LS7 3EP United Kingdom to 41 Upland Grove Leeds LS8 2SX on 2025-07-22 |
22/07/2522 July 2025 New | Director's details changed for Mrs Rahela Bahica on 2025-07-22 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-01-23 with no updates |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Cessation of Dragos Badicioiu as a person with significant control on 2024-01-22 |
23/01/2423 January 2024 | Appointment of Mrs Rahela Bahica as a director on 2024-01-22 |
23/01/2423 January 2024 | Termination of appointment of Dragos Badicioiu as a director on 2024-01-22 |
23/01/2423 January 2024 | Notification of Rahela Bahica as a person with significant control on 2024-01-22 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
23/01/2423 January 2024 | Registered office address changed from 19 Gladstone View Halifax HX3 9DH England to 42 Savile Place Leeds LS7 3EP on 2024-01-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DRAGOS BADICIOIU / 05/02/2020 |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOS BADICIOIU / 05/02/2020 |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 1A COLERIDGE STREET HALIFAX HX1 2JF UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
04/12/174 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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