DBDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewSatisfaction of charge 075910900002 in full

View Document

02/06/252 June 2025 All of the property or undertaking has been released from charge 075910900002

View Document

09/04/259 April 2025 Change of details for House of Dental Hinckley Ltd as a person with significant control on 2024-04-25

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Director's details changed for Dr Karan Kumar Farmah on 2024-01-28

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

15/04/2415 April 2024 Director's details changed for Mr Sachin Kumar Farmah on 2023-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Director's details changed for Dr Karan Kumar Farmah on 2022-10-21

View Document

27/10/2227 October 2022 Director's details changed for Mr Sachin Kumar Farmah on 2022-10-21

View Document

27/10/2227 October 2022 Director's details changed for Dr Rohit Kumar Farmah on 2022-10-21

View Document

27/10/2227 October 2022 Director's details changed for Dr Karan Kumar Farmah on 2022-10-21

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-04-05 with updates

View Document

25/10/2225 October 2022 Registered office address changed from 17 Dorchester Way Nuneaton Warwickshire CV11 6XB to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2022-10-25

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Appointment of Dr Rohit Kumar Farmah as a director on 2021-09-23

View Document

07/10/217 October 2021 Appointment of Mr Sachin Kumar Farmah as a director on 2021-09-23

View Document

07/10/217 October 2021 Appointment of Dr Karan Kumar Farmah as a director on 2021-09-23

View Document

07/10/217 October 2021 Notification of House of Dental Hinckley Ltd as a person with significant control on 2021-09-23

View Document

07/10/217 October 2021 Cessation of Nicola Jane Lovell as a person with significant control on 2021-09-23

View Document

07/10/217 October 2021 Cessation of David Barsby as a person with significant control on 2021-09-23

View Document

07/10/217 October 2021 Termination of appointment of David William Barsby as a director on 2021-09-23

View Document

07/10/217 October 2021 Termination of appointment of Nicola Jane Lovell as a secretary on 2021-09-23

View Document

05/10/215 October 2021 Registration of charge 075910900002, created on 2021-09-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARSBY / 01/04/2015

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE LOVELL / 01/04/2015

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM FLAT 3 EAST WING CALDECOTE HALL DRIVE CALDECOTE NUNEATON WARWICKSHIRE CV10 0TW

View Document

19/05/1419 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

12/05/1112 May 2011 SECRETARY APPOINTED NICOLA JANE LOVELL

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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