DCBA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Registration of charge 106336100007, created on 2024-12-20

View Document

22/10/2422 October 2024 Cessation of Ayse Barnwell as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Ian Andrew Barnwell as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Notification of Ayse Barnwell as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mrs Ayse Barnwell as a director on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Ian Andrew Barnwell as a director on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

21/10/2421 October 2024 Satisfaction of charge 106336100006 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 106336100004 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 106336100005 in full

View Document

21/10/2421 October 2024 Director's details changed for Mr Ian Andrew Barnwell on 2024-10-14

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

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

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

11/02/2211 February 2022 Change of details for Mr Ian Andrew Barnwell as a person with significant control on 2022-02-11

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/05/2024 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW BARNWELL / 21/02/2020

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106336100005

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 PREVSHO FROM 28/02/2020 TO 31/03/2019

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106336100004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106336100003

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106336100002

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106336100001

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 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