THE DBC GROUP LTD

Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

28/10/2428 October 2024 Change of details for Mr Alexander James Coker as a person with significant control on 2021-03-08

View Document

10/10/2410 October 2024 Notification of Alexander James Coker as a person with significant control on 2019-01-16

View Document

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

View Accounts

16/05/2416 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

03/05/233 May 2023 Certificate of change of name

View Document

15/04/2315 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Alexander James Coker on 2022-08-12

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

07/01/227 January 2022 Registered office address changed from Unit 5 Ascot Industrial Estate Ickneid Way Letchworth Garden City Hertfordshire SG6 1TD England to 15 Eldon Way Biggleswade SG18 8NH on 2022-01-07

View Document

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 Registered office address changed from , Unit 4 Brewers Yard Ivel Road, Shefford, Beds, SG17 5GY, United Kingdom to 15 Eldon Way Biggleswade SG18 8NH on 2021-03-08

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM UNIT 4 BREWERS YARD IVEL ROAD SHEFFORD BEDS SG17 5GY UNITED KINGDOM

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

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

View Accounts

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083904260002

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083904260001

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/1916 January 2019 28/09/18 STATEMENT OF CAPITAL GBP 7

View Document

31/10/1831 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ

View Document

26/06/1826 June 2018 Registered office address changed from , Portmill House Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ to 15 Eldon Way Biggleswade SG18 8NH on 2018-06-26

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES COKER / 23/04/2018

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK YELLOP / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK YELLOP / 23/04/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER COKER JAMES / 15/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083904260003

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/10/165 October 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083904260002

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED ALEXANDER COKER JAMES

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083904260001

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Registered office address changed from , 6 Common Road, Stotfold, Bedfordshire, SG5 4BX, England on 2014-01-21

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 6 COMMON ROAD STOTFOLD BEDFORDSHIRE SG5 4BX ENGLAND

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY LISA BANKS

View Document

06/02/136 February 2013 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