DHB PROGRAMMING CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Director's details changed for Joanne Brown on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Mr David Herald Brown as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr David Herald Brown on 2025-03-14

View Document

14/03/2514 March 2025 Registered office address changed from The Gallery 14 Upland Road London Greater London SE22 9EE to 16 Colemans Stairs Road Birchington CT7 9HJ on 2025-03-14

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BROWN / 24/02/2021

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERALD BROWN / 24/02/2021

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE STACEY / 09/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/03/1422 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERALD BROWN / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE STACEY / 07/10/2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE STACEY / 16/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERALD BROWN / 16/01/2013

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 24 WINGFIELD STREET LONDON SE15 4LN UNITED KINGDOM

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information