D & B INC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Change of details for Mr Dogan Bugdaycay as a person with significant control on 2025-07-25 |
18/06/2518 June 2025 New | Change of details for Mr Dogan Bugdaycay as a person with significant control on 2025-05-20 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
06/02/256 February 2025 | Director's details changed for Mr Dogan Bugdaycay on 2025-02-06 |
06/02/256 February 2025 | Change of details for Mrs Dogan Bugdaycay as a person with significant control on 2025-02-06 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
02/12/222 December 2022 | Appointment of Mr Dogan Bugdaycay as a director on 2022-12-01 |
02/12/222 December 2022 | Cessation of Gulsum Buket Bugdaycay as a person with significant control on 2022-12-01 |
02/12/222 December 2022 | Notification of Dogan Bugdaycay as a person with significant control on 2022-12-01 |
02/12/222 December 2022 | Termination of appointment of Gulsum Buket Bugdaycay as a director on 2022-12-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
24/05/2124 May 2021 | 30/04/21 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/01/2112 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SEYNUR HALIL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
11/06/2011 June 2020 | Registered office address changed from , 480 Larkshall Road, London, E4 9HH, England to 206 Ray Lodge Road Woodford Green IG8 7PE on 2020-06-11 |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 480 LARKSHALL ROAD LONDON E4 9HH ENGLAND |
26/05/2026 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/12/1910 December 2019 | Registered office address changed from , 6 Bowland Road, Woodford Green, IG8 7LX, England to 206 Ray Lodge Road Woodford Green IG8 7PE on 2019-12-10 |
10/12/1910 December 2019 | CESSATION OF SEYNUR SELIMAN HALIL AS A PSC |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 6 BOWLAND ROAD WOODFORD GREEN IG8 7LX ENGLAND |
10/12/1910 December 2019 | DIRECTOR APPOINTED MS GULSUM BUKET BUGDAYCAY |
10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULSUM BUKET BUGDAYCAY |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
31/05/1931 May 2019 | 30/04/19 UNAUDITED ABRIDGED |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/08/1830 August 2018 | 30/04/18 UNAUDITED ABRIDGED |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/02/185 February 2018 | Registered office address changed from , 1B Shrubbery Rd Shrubbery Road, London, N9 0PA, England to 206 Ray Lodge Road Woodford Green IG8 7PE on 2018-02-05 |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 1B SHRUBBERY RD SHRUBBERY ROAD LONDON N9 0PA ENGLAND |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
18/05/1718 May 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/06/163 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
03/06/163 June 2016 | DIRECTOR APPOINTED MR SEYNUR HALIL |
03/06/163 June 2016 | Registered office address changed from , 206 Ray Lodge Road, Woodford Green, Essex, IG8 7PE to 206 Ray Lodge Road Woodford Green IG8 7PE on 2016-06-03 |
03/06/163 June 2016 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 206 RAY LODGE ROAD WOODFORD GREEN ESSEX IG8 7PE |
03/06/163 June 2016 | APPOINTMENT TERMINATED, DIRECTOR BUGDAYCAY DOGAN |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | CURRSHO FROM 31/05/2015 TO 30/04/2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
03/05/133 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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