DB DESIGN CONSULTING LTD
Status | ACTIVE |
Company No. | 06897742 |
Category | Private Limited Company |
Incorporated | 06 May 2009 |
Age | 15 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
DB DESIGN CONSULTING LTD is an active private limited company with number 06897742. It was incorporated 15 years, 24 days ago, on 06 May 2009. The company address is 70a Amhurst Road 70a Amhurst Road, London, E8 1JH.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 16 Apr 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 07 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 08 Apr 2020
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 03 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 07 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Gazette filings brought up to date
Date: 06 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Dissolved compulsory strike off suspended
Date: 05 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Gazette filings brought up to date
Date: 03 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 07 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2016
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2014
Action Date: 17 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068977420001
Charge creation date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 30 Nov 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-29
Old address: N/a 70a Amhurst Road Hackney London E8 1JH
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Mr Darren Bartholomew
Documents
Some Companies
65 HOYLAKE DRIVE,PETERBOROUGH,PE7 3BE
Number: | 11160236 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,BEWDLEY,DY12 2TW
Number: | 03270388 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN
Number: | 07293953 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BASEPOINT BUSINESS CENTRE,EVESDHAM,WR11 1GY
Number: | 10561823 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FALCONER STEWART,BELFAST,BT4 3EU
Number: | NI027258 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EUROPEAN ACADEMY OF SALES AND SALES MANAGEMENT LIMITED
DRAEFERN HOUSE DUNSTON COURT,CHESTERFIELD,S41 8NL
Number: | 03195652 |
Status: | ACTIVE |
Category: | Private Limited Company |