DCDB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Change of details for Mr Howard Paul Francis Ingleby as a person with significant control on 2022-09-22

View Document

01/04/231 April 2023 Change of details for Mr Howard Paul Francis Ingleby as a person with significant control on 2022-09-22

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/04/231 April 2023 Director's details changed for Mr Howard Paul Francis Ingleby on 2023-03-22

View Document

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

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Registered office address changed from 8 Stockwell Grove Knaresborough HG5 0LN England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2022-04-25

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

04/07/214 July 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

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD PAUL FRANCIS INGLEBY / 01/09/2017

View Document

17/06/1817 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CESSATION OF JANE INGLEBY AS A PSC

View Document

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/08/1720 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE INGLEBY

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM 174 BURY OLD ROAD MANCHESTER SALFORD M7 4QY ENGLAND

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANE INGLEBY

View Document

24/07/1724 July 2017 CESSATION OF JANE INGLEBY AS A PSC

View Document

24/07/1724 July 2017 CESSATION OF JANE INGLEBY AS A PSC

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/07/1620 July 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 PREVEXT FROM 05/04/2016 TO 30/04/2016

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/04/152 April 2015 CURRSHO FROM 30/04/2016 TO 05/04/2016

View Document

01/04/151 April 2015 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