D&B GROUP HOLDINGS (UK)

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

18/03/2418 March 2024 Cessation of Dun & Bradstreet Corporation as a person with significant control on 2024-02-26

View Document

18/03/2418 March 2024 Notification of Dun & Bradstreet International, Ltd. as a person with significant control on 2024-02-26

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Previous accounting period extended from 2021-11-30 to 2021-12-31

View Document

03/12/213 December 2021 Appointment of Mr Gregory James Battisson as a director on 2021-11-23

View Document

03/12/213 December 2021 Termination of appointment of Piers Dominic Gilchrist Woolston as a director on 2021-11-23

View Document

01/11/211 November 2021 Director's details changed for Mrs Rosemarie Jane Ellis on 2021-09-11

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR JORGE PALOMINO

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

27/03/1827 March 2018 ISS SHARE CAPITAL BE REDUCED BY CANCELLING AND EXLINGSHING 87,157,023 FULLY PAID ORD SHARES OF £1.00 EACH IN THE COMP 09/03/2018

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JOHNSON

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MRS EMMA KIMBERLEY MORRIS

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUN & BRADSTREET CORPORATION

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/12/169 December 2016 SECRETARY APPOINTED ELIZABETH JOHNSON

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY MARK PERFREMENT

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

28/06/1628 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEEL GUPTA

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

19/06/1519 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR NEEL GUPTA

View Document

06/06/146 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STYNES

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

01/07/131 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR JOHN STYNES

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

02/07/122 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

14/06/1114 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIALL MITCHELL

View Document

06/09/106 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY APPOINTED MARK PERFREMENT

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYER

View Document

28/09/0928 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR PETA CLIFTON

View Document

16/06/0916 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 50-100 HOLMERS FARM WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4UL

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

20/01/0620 January 2006 SHARE PREM ACC REDUCED 23/12/05

View Document

20/12/0520 December 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

20/12/0520 December 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/12/0520 December 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/12/0520 December 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/12/0520 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 REREG OTHER 20/12/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

29/09/0429 September 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0327 November 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

18/09/0318 September 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/11/02

View Document

23/06/0323 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 S80A AUTH TO ALLOT SEC 16/08/02

View Document

01/10/021 October 2002 S369(4) SHT NOTICE MEET 16/08/02

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SHARES AGREEMENT OTC

View Document

24/06/0224 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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