DBDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Satisfaction of charge 075910900002 in full |
02/06/252 June 2025 | All of the property or undertaking has been released from charge 075910900002 |
09/04/259 April 2025 | Change of details for House of Dental Hinckley Ltd as a person with significant control on 2024-04-25 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Director's details changed for Dr Karan Kumar Farmah on 2024-01-28 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
15/04/2415 April 2024 | Director's details changed for Mr Sachin Kumar Farmah on 2023-03-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/01/2428 January 2024 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Director's details changed for Dr Karan Kumar Farmah on 2022-10-21 |
27/10/2227 October 2022 | Director's details changed for Mr Sachin Kumar Farmah on 2022-10-21 |
27/10/2227 October 2022 | Director's details changed for Dr Rohit Kumar Farmah on 2022-10-21 |
27/10/2227 October 2022 | Director's details changed for Dr Karan Kumar Farmah on 2022-10-21 |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Confirmation statement made on 2022-04-05 with updates |
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 |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Appointment of Dr Rohit Kumar Farmah as a director on 2021-09-23 |
07/10/217 October 2021 | Appointment of Mr Sachin Kumar Farmah as a director on 2021-09-23 |
07/10/217 October 2021 | Appointment of Dr Karan Kumar Farmah as a director on 2021-09-23 |
07/10/217 October 2021 | Notification of House of Dental Hinckley Ltd as a person with significant control on 2021-09-23 |
07/10/217 October 2021 | Cessation of Nicola Jane Lovell as a person with significant control on 2021-09-23 |
07/10/217 October 2021 | Cessation of David Barsby as a person with significant control on 2021-09-23 |
07/10/217 October 2021 | Termination of appointment of David William Barsby as a director on 2021-09-23 |
07/10/217 October 2021 | Termination of appointment of Nicola Jane Lovell as a secretary on 2021-09-23 |
05/10/215 October 2021 | Registration of charge 075910900002, created on 2021-09-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARSBY / 01/04/2015 |
05/05/155 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE LOVELL / 01/04/2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
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 |
19/05/1419 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
23/02/1323 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
12/10/1112 October 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
12/05/1112 May 2011 | SECRETARY APPOINTED NICOLA JANE LOVELL |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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