DBN SERVICES LTD

C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court, London, EC2N 2AT, England
StatusACTIVE
Company No.06510038
CategoryPrivate Limited Company
Incorporated20 Feb 2008
Age16 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 25 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dbn Director Ltd

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Howorth

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bulldog Nominee Secretaries Uk Limited

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bulldog Nominee Directors Uk Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Dbn Director Ltd

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Anthony Howorth

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kythreotis

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kalliopi Misiaouli

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kythreotis

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 20 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN CAR CARE LIMITED

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

JN HR LIMITED

UNIT 1 GRANGE INDUSTRIAL ESTATE,CWMBRAN,NP44 8HQ

Number:11558408
Status:ACTIVE
Category:Private Limited Company

MPG APARTMENTS LIMITED

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

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