DCBA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Registration of charge 106336100007, created on 2024-12-20 |
22/10/2422 October 2024 | Cessation of Ayse Barnwell as a person with significant control on 2024-10-22 |
22/10/2422 October 2024 | Change of details for Mr Ian Andrew Barnwell as a person with significant control on 2024-10-22 |
22/10/2422 October 2024 | Notification of Ayse Barnwell as a person with significant control on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Mrs Ayse Barnwell as a director on 2024-10-22 |
22/10/2422 October 2024 | Termination of appointment of Ian Andrew Barnwell as a director on 2024-10-22 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
21/10/2421 October 2024 | Satisfaction of charge 106336100006 in full |
21/10/2421 October 2024 | Satisfaction of charge 106336100004 in full |
21/10/2421 October 2024 | Satisfaction of charge 106336100005 in full |
21/10/2421 October 2024 | Director's details changed for Mr Ian Andrew Barnwell on 2024-10-14 |
05/04/245 April 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/10/236 October 2023 | Micro company accounts made up to 2023-03-31 |
03/04/233 April 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-21 with updates |
17/03/2317 March 2023 | Registered office address changed from 163 Colney Heath Lane St. Albans AL4 0TN England to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 2023-03-17 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
16/01/2316 January 2023 | Registered office address changed from 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to 163 Colney Heath Lane St. Albans AL4 0TN on 2023-01-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with updates |
11/02/2211 February 2022 | Change of details for Mr Ian Andrew Barnwell as a person with significant control on 2022-02-11 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/05/2024 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW BARNWELL / 21/02/2020 |
10/01/2010 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106336100005 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | PREVSHO FROM 28/02/2020 TO 31/03/2019 |
20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106336100004 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/01/1914 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106336100003 |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106336100002 |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106336100001 |
16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1722 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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