DBN SERVICES LTD
Status | ACTIVE |
Company No. | 06510038 |
Category | Private Limited Company |
Incorporated | 20 Feb 2008 |
Age | 16 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DBN SERVICES LTD is an active private limited company with number 06510038. It was incorporated 16 years, 3 months, 9 days ago, on 20 February 2008. The company address is C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court, London, EC2N 2AT, England.
Company Fillings
Notification of a person with significant control statement
Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Cessation of a person with significant control
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Skordis
Cessation date: 2024-01-08
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-16
New address: C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT
Old address: Warnford Court 29 Throgmorton Street London EC2N 2AT England
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-25
Psc name: Daniel Skordis
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 17 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-17
Psc name: Daniel Skordis
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Capital allotment shares
Date: 15 Feb 2017
Action Date: 30 Dec 2016
Category: Capital
Type: SH01
Capital : 7,080 GBP
Date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Skordis
Appointment date: 2016-03-21
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-21
Officer name: Mr Gareth Bell
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dbn Director Ltd
Termination date: 2016-03-21
Documents
Termination secretary company with name termination date
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dbn Director Ltd
Termination date: 2016-03-21
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalliopi Misiaouli
Termination date: 2016-03-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-13
Old address: 145-157 st. John Street London EC1V 4PW
New address: Warnford Court 29 Throgmorton Street London EC2N 2AT
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Second filing of form with form type
Date: 25 Feb 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Capital
Type: SH01
Capital : 7,080 GBP
Date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change corporate secretary company with change date
Date: 20 Feb 2014
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-06-01
Officer name: Dbn Director Ltd
Documents
Change corporate director company with change date
Date: 20 Feb 2014
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Dbn Director Ltd
Change date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-04
Old address: Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Change corporate director company with change date
Date: 27 Feb 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Dbn Director Ltd
Change date: 2012-06-01
Documents
Change corporate secretary company with change date
Date: 27 Feb 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-06-01
Officer name: Dbn Director Ltd
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-03
Old address: 2Nd Floor Sutherland House 3 Lloyds Avenue London EC3N 3DS United Kingdom
Documents
Appoint corporate secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dbn Director Ltd
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Howorth
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bulldog Nominee Secretaries Uk Limited
Documents
Termination director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bulldog Nominee Directors Uk Limited
Documents
Appoint corporate director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Dbn Director Ltd
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Anthony Howorth
Documents
Termination director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kythreotis
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kalliopi Misiaouli
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Change registered office address company with date old address
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-15
Old address: Fourth Floor 41 Trinity Square London EC3N 4DJ
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Kythreotis
Documents
Change corporate director company with change date
Date: 01 Sep 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Bbl Nominee Directors Uk Limited
Change date: 2010-08-16
Documents
Change corporate secretary company with change date
Date: 01 Sep 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-16
Officer name: Bbl Nominee Secretaries Uk Limited
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change corporate director company with change date
Date: 19 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Bbl Nominee Directors Uk Limited
Change date: 2010-02-20
Documents
Change corporate secretary company with change date
Date: 19 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bbl Nominee Secretaries Uk Limited
Change date: 2010-02-20
Documents
Accounts with accounts type dormant
Date: 09 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 08558914 |
Status: | ACTIVE |
Category: | Private Limited Company |
COHESION PILING COMPANY LIMITED
C/O BROSNANS BIRKBY HOUSE,BAILIFF BRIDGE,HD6 4JJ
Number: | 08065406 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERE TO THERE PRODUCTIONS LIMITED
9/10 KING STREET,LUDLOW,SY8 1AQ
Number: | 07570526 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1 GRANGE INDUSTRIAL ESTATE,CWMBRAN,NP44 8HQ
Number: | 11558408 |
Status: | ACTIVE |
Category: | Private Limited Company |
19/21 SWAN STREET,WEST MALLING,ME19 6JU
Number: | 11684303 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPREME INTERNATIONAL BUSINESS SERVICE LTD
4 MOUNT COURT,LONDON,SE27 0LR
Number: | 10020978 |
Status: | ACTIVE |
Category: | Private Limited Company |