DBH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Director's details changed for Mrs Maria Del Socorro Gonzales on 2023-11-30

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

18/01/2418 January 2024 Change of details for Mrs Maria Del Socorro Gonzales as a person with significant control on 2023-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to 8th Floor 1 Southampton Street London WC2R 0LR on 2023-11-30

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

13/02/2313 February 2023 Change of details for Mr Karan Thapar as a person with significant control on 2022-09-01

View Document

13/02/2313 February 2023 Change of details for Mrs Maria Del Socorro Gonzales as a person with significant control on 2022-09-01

View Document

13/02/2313 February 2023 Director's details changed for Mr Karan Thapar on 2022-09-01

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MRS MARIA DEL SOCORRO GONZALES

View Document

29/07/2029 July 2020 SECRETARY APPOINTED MRS JANET TREACY PIERCE

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY MARIA GONZALES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 118 PICCADILLY LONDON W1J 7NW ENGLAND

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR KARAN THAPAR / 01/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN THAPAR / 01/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY EACOTTS INTERNATIONAL LIMITED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 CORPORATE SECRETARY APPOINTED EACOTTS INTERNATIONAL LIMITED

View Document

30/03/1630 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARIA DEL SOCOR GONZALES / 30/03/2016

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL TRUST COMPANY (UK) LIMITED

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 25 UPPER BROOK STREET LONDON W1K 7QD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIA DEL SOCOR GONTALES / 29/01/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 31/01/2014

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARAN THAPAR / 31/01/2014

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIA DEL SOCOR GONTALES / 28/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARAN THAPAR / 16/01/2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 31/01/12 NO CHANGES

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARAN THAPAR / 22/03/2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM SUITE 100 11 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

22/04/1022 April 2010 31/01/09 FULL LIST AMEND

View Document

31/03/1031 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 30/09/09 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1031 March 2010 09/10/08 STATEMENT OF CAPITAL GBP 6

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARAN THARPAR / 07/05/2008

View Document

31/03/0931 March 2009 GBP NC 1000/200000 06/05/08

View Document

21/07/0821 July 2008 SECRETARY APPOINTED MARIA DEL SOCOR GONTALES

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH TAYLOR

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SIBLEY

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED KARAN THARPAR

View Document

31/01/0831 January 2008 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