DIBRO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Appointment of Mr Matthew Hirst as a director on 2025-08-21 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-13 with updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2023-12-31 |
02/09/242 September 2024 | Termination of appointment of Declan John Mccarthy as a director on 2024-08-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-13 with updates |
29/01/2429 January 2024 | Appointment of Mr Scott David Jamroz as a director on 2024-01-19 |
29/01/2429 January 2024 | Termination of appointment of Brandi Kay Mathews as a director on 2024-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Termination of appointment of Neil Elliot Tzinberg as a director on 2023-08-14 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Previous accounting period shortened from 2023-08-31 to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-13 with updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-08-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
13/05/2213 May 2022 | Termination of appointment of Lee Jonathan Emsden as a director on 2022-05-09 |
13/05/2213 May 2022 | Cessation of Lee Jonathan Emsden as a person with significant control on 2022-05-09 |
13/05/2213 May 2022 | Notification of Tricorbraun Limited as a person with significant control on 2022-05-09 |
13/05/2213 May 2022 | Appointment of Mr Declan John Mccarthy as a director on 2022-05-09 |
13/05/2213 May 2022 | Appointment of Mr Chad William Kibler as a director on 2022-05-09 |
13/05/2213 May 2022 | Appointment of Mr Neil Elliot Tzinberg as a director on 2022-05-09 |
13/05/2213 May 2022 | Appointment of Mr Keith James Strope as a director on 2022-05-09 |
13/05/2213 May 2022 | Appointment of Ms Brandi Kay Wilson as a director on 2022-05-09 |
13/05/2213 May 2022 | Appointment of Ebs Corporate Services Limited as a secretary on 2022-05-09 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONATHAN EMSDEN / 22/09/2015 |
22/09/1522 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 13A HYDE ROAD WOODLEY STOCKPORT CHESHIRE SK6 1QG |
10/04/1510 April 2015 | PREVSHO FROM 30/09/2014 TO 31/08/2014 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
17/10/1417 October 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
18/10/1318 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086734350001 |
01/10/131 October 2013 | COMPANY NAME CHANGED FAT FRED LIMITED CERTIFICATE ISSUED ON 01/10/13 |
04/09/134 September 2013 | COMPANY NAME CHANGED DIBRO LIMITED CERTIFICATE ISSUED ON 04/09/13 |
04/09/134 September 2013 | COMPANY NAME CHANGED FAT FRED LIMITED CERTIFICATE ISSUED ON 04/09/13 |
03/09/133 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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