DB INTERNAL FUNDING LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

01/02/241 February 2024 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 2024-02-01

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/07/2327 July 2023 Secretary's details changed for Ms Joanne Louise Bagshaw on 2023-07-17

View Document

27/07/2327 July 2023 Director's details changed for Mr Christopher Charles Snailham on 2023-07-16

View Document

27/07/2327 July 2023 Director's details changed for Mr Ross Daniel Cloney on 2023-07-17

View Document

27/07/2327 July 2023 Secretary's details changed for Mr Andrew William Bartlett on 2023-07-17

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR CHRIS SNAILHAM

View Document

09/04/149 April 2014 SECTION 519

View Document

08/04/148 April 2014 S.519 COMPANT ACT 2006

View Document

01/04/141 April 2014 SECTION 519

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR ROSS DANIEL CLONEY

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009

View Document

07/06/097 June 2009 ADOPT ARTICLES 28/05/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR MARK ANDREW MCGIDDY

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 ACC. REF. DATE EXTENDED FROM 10/10/01 TO 31/12/01

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/024 March 2002 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0126 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 10/10/00

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 12/10/99

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 1 APPOLD STREET BROADGATE LONDON EC2A 2HE

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 S80A AUTH TO ALLOT SEC 05/11/99

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 12/10/98

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 S80A AUTH TO ALLOT SEC 19/10/98

View Document

21/10/9821 October 1998 S366A DISP HOLDING AGM 19/10/98

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 19/10/98

View Document

21/10/9821 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 10/10/98

View Document

21/10/9821 October 1998 S252 DISP LAYING ACC 19/10/98

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: STORNOWAY HOUSE 13,CLEVELAND ROW LONDON SW1A 1GG

View Document

21/10/9821 October 1998 S386 DIS APP AUDS 19/10/98

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 AUDITOR'S RESIGNATION

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 36 GOLDEN SQUARE LONDON W1R 4AH

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

13/05/9213 May 1992 DIRS POWERS 30/04/92

View Document

13/05/9213 May 1992 £ NC 17500000/22500000 30/04/92

View Document

05/05/925 May 1992 DIRES POWERTO ALLOT 30/04/92

View Document

05/05/925 May 1992 NC INC ALREADY ADJUSTED 30/04/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 RE SHARES 30/10/91

View Document

05/11/915 November 1991 £ NC 12500000/17500000 30/10/91

View Document

18/06/9118 June 1991 £ NC 1000/12500000 31/05/91

View Document

18/06/9118 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/06/9118 June 1991 DIRS POWERS 31/05/91

View Document

05/06/915 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 REGISTERED OFFICE CHANGED ON 05/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/04/9117 April 1991 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