DIBRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr Matthew Hirst as a director on 2025-08-21

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Declan John Mccarthy as a director on 2024-08-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

29/01/2429 January 2024 Appointment of Mr Scott David Jamroz as a director on 2024-01-19

View Document

29/01/2429 January 2024 Termination of appointment of Brandi Kay Mathews as a director on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Termination of appointment of Neil Elliot Tzinberg as a director on 2023-08-14

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2023-08-31 to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

13/05/2213 May 2022 Termination of appointment of Lee Jonathan Emsden as a director on 2022-05-09

View Document

13/05/2213 May 2022 Cessation of Lee Jonathan Emsden as a person with significant control on 2022-05-09

View Document

13/05/2213 May 2022 Notification of Tricorbraun Limited as a person with significant control on 2022-05-09

View Document

13/05/2213 May 2022 Appointment of Mr Declan John Mccarthy as a director on 2022-05-09

View Document

13/05/2213 May 2022 Appointment of Mr Chad William Kibler as a director on 2022-05-09

View Document

13/05/2213 May 2022 Appointment of Mr Neil Elliot Tzinberg as a director on 2022-05-09

View Document

13/05/2213 May 2022 Appointment of Mr Keith James Strope as a director on 2022-05-09

View Document

13/05/2213 May 2022 Appointment of Ms Brandi Kay Wilson as a director on 2022-05-09

View Document

13/05/2213 May 2022 Appointment of Ebs Corporate Services Limited as a secretary on 2022-05-09

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

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

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONATHAN EMSDEN / 22/09/2015

View Document

22/09/1522 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 13A HYDE ROAD WOODLEY STOCKPORT CHESHIRE SK6 1QG

View Document

10/04/1510 April 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086734350001

View Document

01/10/131 October 2013 COMPANY NAME CHANGED FAT FRED LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

04/09/134 September 2013 COMPANY NAME CHANGED DIBRO LIMITED CERTIFICATE ISSUED ON 04/09/13

View Document

04/09/134 September 2013 COMPANY NAME CHANGED FAT FRED LIMITED CERTIFICATE ISSUED ON 04/09/13

View Document

03/09/133 September 2013 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