DBA CORPORATE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/05/2221 May 2022 Micro company accounts made up to 2021-09-30

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

14/04/2014 April 2020 CESSATION OF DAVID WILLIAM BALLARD AS A PSC

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BALLARD

View Document

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BALLARD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/08/1917 August 2019 DIRECTOR APPOINTED MRS ANGELA BALLARD

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/05/1614 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 3

View Document

10/04/1610 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/04/1214 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRABROOK & CO ACCOUNTANCY SERVICES LIMITED / 06/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALLARD / 06/04/2010

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM WRECCLESHAM HOUSE WRECCLESHAM ROAD, WRECCLESHAM FARNHAM SURREY GU10 4PS

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR SARAH BLAIKIE

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 COMPANY NAME CHANGED GOLDEN ADVERTISING LIMITED CERTIFICATE ISSUED ON 09/11/00

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: MEADOW BANK COMBE RALEIGH DEVON EX14 4TH

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 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