DB DESIGN AND PRINT (UK) LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/11/2420 November 2024 Statement of affairs

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Resolutions

View Document

08/11/248 November 2024 Registered office address changed from 23 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-11-08

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

11/08/2311 August 2023 Director's details changed for Mr Mark William Joseph Emmings on 2023-08-01

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

09/06/239 June 2023 Withdrawal of a person with significant control statement on 2023-06-09

View Document

09/06/239 June 2023 Notification of Jonathan Guy Heard as a person with significant control on 2022-12-31

View Document

09/06/239 June 2023 Notification of Mark William Joseph Emmings as a person with significant control on 2022-12-31

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of capital on 2023-05-31

View Document

31/05/2331 May 2023

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Director's details changed for Mr Jonathan Guy Heard on 2023-04-01

View Document

23/05/2323 May 2023 Director's details changed for Mr Mark William Joseph Emmings on 2023-04-01

View Document

12/01/2312 January 2023 Termination of appointment of Robert Ronald Osborne as a director on 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104771030001

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 1 TOWERFIELD CLOSE SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QP UNITED KINGDOM

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

27/01/1727 January 2017 22/01/17 STATEMENT OF CAPITAL GBP 300

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR JONATHAN GUY HEARD

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR MARK WILLIAM JOSEPH EMMINGS

View Document

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information