DBPH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Director's details changed for Miss Lauren Bennett on 2023-08-21

View Document

23/08/2323 August 2023 Change of details for Lauren Bennett as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Peter Dench as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Peter Dench on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England to 46-54 High Street Ingatestone Essex CM4 9DW on 2023-08-21

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

14/10/2214 October 2022 Director's details changed for Miss Lauren Bennett on 2022-04-29

View Document

14/10/2214 October 2022 Director's details changed for Mr Peter Dench on 2022-04-29

View Document

14/10/2214 October 2022 Director's details changed for Miss Lauren Bennett on 2022-10-10

View Document

14/10/2214 October 2022 Director's details changed for Mr Peter Dench on 2022-10-10

View Document

13/10/2213 October 2022 Change of details for Lauren Bennett as a person with significant control on 2022-04-29

View Document

13/10/2213 October 2022 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Lauren Bennett as a person with significant control on 2022-10-10

View Document

13/10/2213 October 2022 Change of details for Peter Dench as a person with significant control on 2022-10-10

View Document

13/10/2213 October 2022 Change of details for Peter Dench as a person with significant control on 2022-04-29

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / PETER DENCH / 18/11/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / LAUREN BENNETT / 18/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN BENNETT / 18/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / LAUREN BENNETT / 18/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / PETER DENCH / 18/11/2020

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENCH / 18/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENCH / 18/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN BENNETT / 18/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 28 PATTINSON WALK GREAT HORKESLEY COLCHESTER ESSEX CO6 4EB ENGLAND

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109262180002

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109262180001

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 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