DBA ADVISORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Change of details for Mr David Solomon Baroukh as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Change of details for Mr David Solomon Baroukh as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Change of details for Mrs Melissa Anne Baroukh as a person with significant control on 2024-09-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Notification of Melissa Anne Baroukh as a person with significant control on 2019-04-09

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 09/04/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 24/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 24/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA BAROUKH / 24/02/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW UNITED KINGDOM

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 01/02/2014

View Document

10/08/1510 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA BAROUKH / 01/02/2014

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MELISSA BAROUKH

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY FOWZI BAROUKH

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 27/07/2010

View Document

09/09/109 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 16/10/2009

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED BASEOVER LIMITED CERTIFICATE ISSUED ON 20/02/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED DBA PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 15/05/06

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED BASEOVER LIMITED CERTIFICATE ISSUED ON 31/10/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/08/043 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/07/9827 July 1998 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