DB CONSULTANTS LIMITED

64 North Row, London, W1K 7DA, United Kingdom
StatusACTIVE
Company No.04824053
CategoryPrivate Limited Company
Incorporated07 Jul 2003
Age20 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

DB CONSULTANTS LIMITED is an active private limited company with number 04824053. It was incorporated 20 years, 10 months, 9 days ago, on 07 July 2003. The company address is 64 North Row, London, W1K 7DA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Julian Buchler

Change date: 2023-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-18

Psc name: Mr David Julian Buchler

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Julian Buchler

Change date: 2022-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

New address: 64 North Row London W1K 7DA

Old address: 6 Grosvenor Street London W1K 4PZ

Change date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2022

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cassandra Gledhill

Termination date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-13

Officer name: Mr David Julian Buchler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-12

Old address: 12 Curzon Street Mayfair London W1J 5HL

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: David Julian Buchler

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-06

Officer name: Cassandra Gledhill

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: 12 curzon street mayfair london W1J 5HL

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 18/09/06 from: 52 bryanston court george street london W1H 7HB

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 26 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/08/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 31/07/03 from: 60 tabernacle street london EC2A 4NB

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKIES HOLDINGS LIMITED

PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB

Number:04049445
Status:ACTIVE
Category:Private Limited Company

EGONROB LIMITED

FLAT 3,SALTBURN BY THE SEA,TS12 1DP

Number:06380236
Status:ACTIVE
Category:Private Limited Company

L&P LEISURE LTD

THE HOUGHTON FRONT STREET,CASTLEFORD,WF10 4RN

Number:07762166
Status:ACTIVE
Category:Private Limited Company

POPPET'S CHILDCARE LTD

84 WOLSEY DRIVE,KINGSTON UPON THAMES,KT2 5DW

Number:07640298
Status:ACTIVE
Category:Private Limited Company

R.D.WILLIAMS CYF

4 THOMAS BUILDINGS,PWLLHELI,LL53 5HH

Number:06052817
Status:ACTIVE
Category:Private Limited Company

RIAL FASHIONS LIMITED

121 THIRD AVENUE,LONDON,E12 6DS

Number:01315212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source