D M BUSINESS INTELLIGENCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
| 14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
| 01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
| 19/01/2119 January 2021 | FIRST GAZETTE |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 17/07/1717 July 2017 | PREVEXT FROM 31/10/2016 TO 30/04/2017 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/12/1631 December 2016 | DISS40 (DISS40(SOAD)) |
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 27/12/1627 December 2016 | FIRST GAZETTE |
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 34A PLOUGH LANE WOKINGHAM BERKSHIRE RG40 1RG |
| 03/11/153 November 2015 | 03/10/15 NO CHANGES |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/01/1524 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/12/1421 December 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/139 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 54 STRATHEARN DRIVE WESTBURY-ON-TRYM BRISTOL BS10 6TJ UNITED KINGDOM |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 29/10/1229 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/10/113 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/10/108 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA MORRIS / 03/10/2010 |
| 06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM C/O BUCKNELL WHITEHOUSE LIMITED THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 4RE UNITED KINGDOM |
| 08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA MORRIS / 16/12/2009 |
| 18/01/1018 January 2010 | Annual return made up to 3 October 2009 with full list of shareholders |
| 03/10/083 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNA MORRIS / 03/10/2008 |
| 03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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