E-DBA LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/07/2325 July 2023 Appointment of Shawn Peralta as a director on 2023-07-24

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Louis Faustini as a director on 2022-10-25

View Document

14/09/2214 September 2022 Director's details changed for Louis Faustini on 2022-05-11

View Document

14/09/2214 September 2022 Director's details changed for Philip James Laforge on 2022-05-11

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOUTH

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / RED STACK TECHNOLOGY GROUP LIMITED / 24/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 218A MOULSHAM STREET CHELMSFORD ESSEX CM2 0LR UNITED KINGDOM

View Document

24/04/1824 April 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED STACK TECHNOLOGY GROUP LIMITED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR KIRK ARNOLD

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHONE

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED KATHLEEN EASTWOOD

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED ANTONY MARK SUMPSTER

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

08/02/178 February 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM EUSTON HOUSE 4TH FLOOR 24 EVERSHOLT STREET LONDON NW1 1AD

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/01/1726 January 2017 SAIL ADDRESS CREATED

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK EVELETH ARNOLD / 19/09/2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BENJAMIN LOUTH / 10/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK SHONE / 19/09/2016

View Document

24/11/1624 November 2016 AUDITOR'S RESIGNATION

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM FARR HOUSE 27-30 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED KIRK EVELETH ARNOLD

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED KEVIN PARTICK SHONE

View Document

20/10/1620 October 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

20/10/1620 October 2016 ADOPT ARTICLES 19/09/2016

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BENJAMIN LOUTH / 31/05/2016

View Document

11/02/1611 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

08/06/158 June 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

01/06/151 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/151 June 2015 COMPANY NAME CHANGED RED STACK TECH LTD CERTIFICATE ISSUED ON 01/06/15

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED 3 SIXTY-ANALYTICS LIMITED CERTIFICATE ISSUED ON 12/01/15

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/149 October 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

18/02/1418 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED SOLSTONE PLUS LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

10/01/1310 January 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