DC BUSINESS CONSULTING LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

22/09/2222 September 2022 Registered office address changed from Office 3 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2022-09-22

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/03/2225 March 2022 Notification of a person with significant control statement

View Document

25/03/2225 March 2022 Cessation of Dc Business Solutions Limited as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Cessation of Hawarden Limited as a person with significant control on 2022-03-25

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/01/2113 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

09/02/189 February 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/03/162 March 2016 ANNUAL RETURN MADE UP TO 01/03/16

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/01/1613 January 2016 LLP MEMBER APPOINTED DR THEODORA VASSILEVA

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, LLP MEMBER THEODORA VASSILEVA

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER GEORGE COWLEY

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER AKEEM LAWAL

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER ALFREDO ALMEIDA

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDRE RISHA

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER BARNABY FONTAINE

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER ERROL PENNANT

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER EDWARD MCAULAY

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER ENIKO BOLDI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER EVAN BOYD

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER FREDERICK LISTON

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER MAEERS

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER OGHENEVWOKE AKPUBI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER REEHAN SABRI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SIMON LLOYD

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SPENCER JONES

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER WALTER ZUMKELLER

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER XENOFON KRINOS

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER GERHARD KORFF

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER JACEK RYCHTER

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER JANARDHANAN KALLIATCHALI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MAGDA METWALLY

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER KEITH ROBERTSON

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MIREIA MORAGAS GARRIDO

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MARK GRAY

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL TURNER

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL REDICAN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MOBEEN QURESHI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MOHAMMED GABER

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MOMIN SHAH

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER NICOLA SYKES

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER NIGEL KEARNEY

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER NOOR AHMED EBBIARY

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER NIMIT SHAH

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER BRUNSKILL

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER OMAR FERSIA

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER HOWARD

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, LLP MEMBER KATARZYNA SWIST-SZULIK

View Document

03/03/153 March 2015 ANNUAL RETURN MADE UP TO 01/03/15

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW IRVING

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, LLP MEMBER BLAIR LESLIE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, LLP MEMBER SAHAR ARRAYEH

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 180-186 KINGS CROSS ROAD LONDON WC1X 9NL

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 01/03/14

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/09/134 September 2013 LLP MEMBER APPOINTED DR SAHAR ARRAYEH

View Document

14/06/1314 June 2013 ANNUAL RETURN MADE UP TO 01/03/13

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODCROFT LIMITED

View Document

29/04/1329 April 2013 CORPORATE LLP MEMBER APPOINTED HAWARDEN LIMITED

View Document

21/02/1321 February 2013 LLP MEMBER APPOINTED DR NIMIT KANTILAL SHAH

View Document

20/02/1320 February 2013 LLP MEMBER APPOINTED MICHAEL JOHN TURNER

View Document

19/02/1319 February 2013 LLP MEMBER APPOINTED JACEK ARTUR RYCHTER

View Document

09/01/139 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 PREVEXT FROM 31/03/2012 TO 05/04/2012

View Document

08/05/128 May 2012 ANNUAL RETURN MADE UP TO 01/03/12

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED OMAR FERSIA

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED WALTER ZUMKELLER

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED PETER JOHN MAEERS

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED ERROL PENNANT

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED JANARDHANAN KALLIATCHALI

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED OGHENEVWOKE EGUONO AKPUBI

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED NICOLA SYKES

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED BARNABY ANDREW FONTAINE

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED SIMON CHARLES LLOYD

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED NOOR ELDIN AHMED EBBIARY

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED BLAIR PETER DUNCAN LESLIE

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED REEHAN SABRI

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED FREDERICK DOUGLAS LISTON

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED MOMIN KAMAL SHAH

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED MARK ANDREW GRAY

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED ANDREW DOUGLAS IRVING

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED MIREIA MORAGAS GARRIDO

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED ALFREDO CRAVO ALMEIDA

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED MR NIGEL PHILLIP KEARNEY

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED MICHAEL PATRICK REDICAN

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED AKEEM OLANREWAJU LAWAL

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED DR PETER BASIL HOWARD

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED MOBEEN AHMAD QURESHI

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED ENIKO BOLDI

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED GEORGE EDWARD DOUGLAS COWLEY

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED KEITH PATRICK ROBERTSON

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED PETER JOHN BRUNSKILL

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED GERHARD HEINRICH KLAUS KORFF

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED ANDRE JEAN RISHA

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED EVAN RUSSELL BOYD

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED MOHAMMED EZZELDIN REDA GABER

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED MAGDA METWALLY

View Document

04/05/124 May 2012 LLP MEMBER APPOINTED SPENCER MAURICE JONES

View Document

03/05/123 May 2012 LLP MEMBER APPOINTED XENOFON KRINOS

View Document

03/05/123 May 2012 LLP MEMBER APPOINTED MR EDWARD MCAULAY

View Document

03/05/123 May 2012 LLP MEMBER APPOINTED KATARZYNA MARIA SWIST-SZULIK

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, LLP MEMBER BROOKMANOR LIMITED

View Document

20/04/1220 April 2012 CORPORATE LLP MEMBER APPOINTED DC BUSINESS SOLUTIONS LIMITED

View Document

23/01/1223 January 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

01/03/111 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • CROY NUMBER 2 LIMITED


  • 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