DBIZ MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2019-03-19

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2019-03-19

View Document

20/05/2420 May 2024 Director's details changed for Mrs Esther Julia Donoff on 2024-04-01

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2019-03-19

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2019-03-19

View Document

20/05/2420 May 2024 Notification of a person with significant control statement

View Document

20/05/2420 May 2024 Cessation of Esther Julia Donoff as a person with significant control on 2019-03-19

View Document

17/04/2417 April 2024 Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett WD7 7AR England to Handel House 95 High Street Edgware HA8 7DB on 2024-04-17

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mrs Esther Julia Donoff on 2022-11-22

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Radlett Herts WD7 7AR to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 2022-11-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR RUSSELL ELLIOT DONOFF

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JULIA DONOFF / 31/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/02/119 February 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