DBRS RATINGS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

02/01/252 January 2025 Appointment of Charles Dennis Brown as a director on 2025-01-01

View Document

09/04/249 April 2024 Full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Laura Janowitsch as a secretary on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Robyn Koyner as a secretary on 2024-01-09

View Document

12/01/2412 January 2024 Appointment of Peter Olson as a secretary on 2024-01-09

View Document

23/06/2323 June 2023 Registered office address changed from 20 Fenchurch Street 31st Floor London EC3M 3BY England to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 2023-06-23

View Document

31/05/2331 May 2023 Appointment of Laura Janowitsch as a secretary on 2023-05-16

View Document

31/05/2331 May 2023 Termination of appointment of Leah Trzcinski as a secretary on 2023-05-16

View Document

21/03/2321 March 2023 Full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

28/03/2228 March 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/01/227 January 2022 Appointment of Katherine Frey as a director on 2022-01-01

View Document

01/01/221 January 2022 Termination of appointment of Laurie Sharon Goodman as a director on 2021-12-31

View Document

10/11/2110 November 2021 Second filing for the termination of George Miller as a director

View Document

11/10/2111 October 2021 Appointment of Joseph Donovan as a director on 2021-10-06

View Document

11/10/2111 October 2021 Termination of appointment of George Miller as a director on 2021-09-11

View Document

12/05/2012 May 2020 SECRETARY APPOINTED LEAH TRZCINSKI

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY JOE STROUD, III

View Document

14/04/2014 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

26/11/1926 November 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOYNT

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071399600002

View Document

13/05/1913 May 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/11/18

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED STEPHEN WILLIAM JOYNT

View Document

06/07/186 July 2018 SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

18/01/1818 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PIETRUSKA

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR GEORGE MILLER

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW WYLIE

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD VENN

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CURRY

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA

View Document

03/03/163 March 2016 SECRETARY APPOINTED MR JOE TRAVIS STROUD, III

View Document

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA ENGLAND

View Document

24/09/1524 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR DETLEF SCHOLZ

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR JUAN CARLOS GARCIA CENTENO

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE MATHEWSON

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR RICHARD ERNEST VENN

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR ALEXANDER MICHAEL PIETRUSKA

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR IAIN RAWDON BARBOUR

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEATTIE

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SCHROEDER

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER SCHROEDER

View Document

16/03/1516 March 2015 ADOPT ARTICLES 04/03/2015

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071399600002

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

21/01/1421 January 2014 SAIL ADDRESS CHANGED FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED WILLIAM GEOFFREY BEATTIE

View Document

20/06/1320 June 2013 SECRETARY APPOINTED MR MATTHEW WYLIE

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY ALAN REID

View Document

11/02/1311 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHN SCHROEDER / 03/10/2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 25 COPTHALL AVENUE LONDON EC2R 7BP

View Document

30/09/1130 September 2011 SECRETARY APPOINTED ALAN GORDON REID

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHN SCHROEDER / 01/01/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHN SCHROEDER / 15/01/2011

View Document

16/02/1116 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/12/1015 December 2010 SAIL ADDRESS CREATED

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED DAVID ANDREW SCHROEDER

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JUAN CARLOS GARCIA CENTENO

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED DANIEL ALEXANDER CURRY

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED HACKREMCO (NO. 2599) LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED SIR GEORGE ROSS MATHEWSON

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/1029 January 2010 CURRSHO FROM 31/01/2011 TO 30/11/2010

View Document


More Company Information