DBA RISK MANAGEMENT LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Cessation of Charles William John Bradley as a person with significant control on 2022-03-31

View Document

22/02/2422 February 2024 Change of details for Dr Ayse Jale Bradley as a person with significant control on 2022-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR AYSE JALE BRADLEY / 28/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / DR AYSE JALE BRADLEY / 28/01/2020

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 17 MANOR ROAD EAST MOLESEY SURREY KT8 9JU

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

01/02/191 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES WILLIAM JOHN BRADLEY / 14/09/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / DR AYSE JALE BRADLEY / 14/09/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / DR CHARLES WILLIAM JOHN BRADLEY / 14/09/2018

View Document

22/10/1822 October 2018 SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES WILLIAM JOHN BRADLEY / 14/09/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR AYSE JALE BRADLEY / 14/09/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR AYES JALE BRADLEY / 12/02/2014

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / AYSE JALE BRADLEY / 31/01/2013

View Document

31/01/1331 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

23/03/1223 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM JOHN BRADLEY / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / AYSE JALE BRADLEY / 23/03/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IGI3RD

View Document

12/05/0612 May 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/05/0526 May 2005 S366A DISP HOLDING AGM 29/04/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: LLOYDS AVENUE HOUSE 6 LLOYDS AVENUE LONDON EC3N 3AX

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 90 LONDON ROAD ELEPHANT & CASTLE LONDON SE1 6LN

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 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