DBAAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Director's details changed for Mr Arumugam Kayaroganam on 2024-01-02

View Document

13/01/2413 January 2024 Registered office address changed from International House 36-38 Cornhill International House London City of London EC3V 3NG England to International House 36-38 Cornhill London City of London EC3V 3NG on 2024-01-13

View Document

11/09/2311 September 2023 Registered office address changed from 17-17a Queen Square Wolverhampton WV1 1TQ England to International House 36-38 Cornhill International House London City of London EC3V 3NG on 2023-09-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

17/07/2317 July 2023 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 17-17a Queen Square Wolverhampton WV1 1TQ on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

17/07/2317 July 2023 Appointment of Mrs Egavally Arumugam as a director on 2023-07-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/11/223 November 2022 Register inspection address has been changed to 5 Pinfold Grove Warstone Wolverhampton West Midlands WV4 4PT

View Document

02/11/222 November 2022 Cessation of Egavally Arumugam as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Egavally Arumugam as a director on 2022-10-31

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-05-31

View Document

07/09/217 September 2021 Registered office address changed from , 24 Holborn Viaduct, International House, London, London, EC1A 2BN, England to International House 36-38 Cornhill London City of London EC3V 3NG on 2021-09-07

View Document

07/09/217 September 2021 Registered office address changed from , 131 High Street, Harborne, Birmingham, B17 9NP, England to International House 36-38 Cornhill London City of London EC3V 3NG on 2021-09-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom to International House 36-38 Cornhill London City of London EC3V 3NG on 2021-05-10

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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