DBHF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Change of share class name or designation

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Sub-division of shares on 2024-07-04

View Document

11/07/2411 July 2024 Resolutions

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

23/06/2323 June 2023 Change of details for Mrs Stephanie Louise Douglas as a person with significant control on 2023-06-06

View Document

23/06/2323 June 2023 Director's details changed for Mrs Stephanie Louise Douglas on 2023-06-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Appointment of Mr Charles Patrick Earley as a director on 2022-05-07

View Document

16/05/2216 May 2022 Appointment of Mr Mark James Douglas as a director on 2022-05-07

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM STAGG HOUSE INCHBROOK STROUD GLOUCESTERSHIRE GL5 5EZ ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/04/1930 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 132 HALIBURTON ROAD TWICKENHAM TW1 1PH

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/11/1517 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

17/11/1517 November 2015 CURREXT FROM 28/02/2016 TO 31/07/2016

View Document

13/09/1513 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information