DEBUGBEAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/09/2429 September 2024 Director's details changed for Mr Matthias Zeunert on 2024-09-29

View Document

29/09/2429 September 2024 Change of details for Mr Matthias Zeunert as a person with significant control on 2024-09-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Resolutions

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Change of details for Mr Matthias Zeunert as a person with significant control on 2023-12-04

View Document

15/12/2315 December 2023 Director's details changed for Mr Matthias Zeunert on 2023-12-04

View Document

15/12/2315 December 2023 Change of details for Mr Matthias Zeunert as a person with significant control on 2023-12-04

View Document

02/09/232 September 2023 Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY England to Evolution House Delft Way Norwich NR6 6BB on 2023-09-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

04/01/214 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS ZEUNERT / 05/06/2020

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 65B GRANVILLE ROAD LONDON E17 9BS ENGLAND

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS ZEUNERT / 05/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHIAS ZEUNERT / 05/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHIAS ZEUNERT / 05/06/2020

View Document

31/01/2031 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 65B GRANVILLE ROAD LONDON E17 9BS ENGLAND

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHIAS ZEUNERT / 22/06/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM PHILBEACH HOUSE DALE HAVERFORDWEST SA62 3QU UNITED KINGDOM

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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