DBA CONSULT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-19 with no updates |
| 05/03/255 March 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 18/04/2418 April 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 25/04/2325 April 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Director's details changed for Miss Katherine May Elliott on 2021-10-27 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAY ELLIOTT / 21/12/2020 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
| 07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 20/06/1820 June 2018 | DIRECTOR APPOINTED MISS KATHERINE MAY ELLIOTT |
| 11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOURSNELL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 28/06/2017 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/10/1521 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 20/10/2015 |
| 21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 17/08/2015 |
| 25/09/1525 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 25/09/2015 |
| 02/06/152 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 11/11/1411 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 07/11/137 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 21/11/1221 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 29/02/1229 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/02/1229 February 2012 | COMPANY NAME CHANGED DAFNC LIMITED CERTIFICATE ISSUED ON 29/02/12 |
| 06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 01/10/2011 |
| 06/12/116 December 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 20/10/1120 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 20/10/2011 |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 15/11/1015 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 05/11/095 November 2009 | 19/10/09 STATEMENT OF CAPITAL GBP 4 |
| 04/11/094 November 2009 | DIRECTOR APPOINTED DAVID BOURSNELL |
| 04/11/094 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON |
| 04/11/094 November 2009 | DIRECTOR APPOINTED FIONA ELLIOTT |
| 19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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