THE DISPUTE BOARD FEDERATION

Company Documents

DateDescription
03/02/253 February 2025 Director's details changed for Dr Cyril Chern on 2025-01-01

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/01/2531 January 2025 Registered office address changed from 8 st. James's Square London SW1Y 4JU United Kingdom to 25 Southampton Buildings London Greater London WC2A 1AL on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr James Henry Drayton on 2025-01-01

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Director's details changed for Dr Cyril Chern on 2024-01-01

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Micro company accounts made up to 2023-01-31

View Document

19/12/2319 December 2023 Appointment of Miss Mihaela Apostol as a director on 2023-12-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

01/02/221 February 2022 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to 8 st. James's Square London SW1Y 4JU on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr James Henry Drayton on 2022-01-27

View Document

01/02/221 February 2022 Director's details changed for Cyril Chern on 2022-01-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR JAMES HENRY DRAYTON

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 100 PALL MALL LONDON SW1Y 5NG UNITED KINGDOM

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MADALINA DUMITRESCU

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/11/189 November 2018 NOTIFICATION OF PSC STATEMENT ON 05/11/2018

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 CESSATION OF CYRIL CHERN AS A PSC

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KULWIN

View Document

07/03/187 March 2018 DIRECTOR APPOINTED JOSEPH MATTHEWS

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MULAVANA LAKSHMY

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MADALINA ANDREEA DUMITRESCU

View Document

09/02/189 February 2018 CESSATION OF BEN BEAUMONT AS A PSC

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED DR. MICHAEL KULWIN

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR BEN BEAUMONT

View Document

24/08/1724 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARDUS GRUTTERS

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 23/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1523 January 2015 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