DBAAS LTD

International House International House, London, EC3V 3NG, City Of London, England
StatusACTIVE
Company No.11779791
CategoryPrivate Limited Company
Incorporated22 Jan 2019
Age5 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

DBAAS LTD is an active private limited company with number 11779791. It was incorporated 5 years, 3 months, 16 days ago, on 22 January 2019. The company address is International House International House, London, EC3V 3NG, City Of London, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arumugam Kayaroganam

Change date: 2024-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2024

Action Date: 13 Jan 2024

Category: Address

Type: AD01

Old address: International House 36-38 Cornhill International House London City of London EC3V 3NG England

Change date: 2024-01-13

New address: International House 36-38 Cornhill London City of London EC3V 3NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Old address: 17-17a Queen Square Wolverhampton WV1 1TQ England

Change date: 2023-09-11

New address: International House 36-38 Cornhill International House London City of London EC3V 3NG

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Mrs Egavally Arumugam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

New address: 17-17a Queen Square Wolverhampton WV1 1TQ

Change date: 2023-07-17

Old address: 24 Holborn Viaduct London EC1A 2BN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change sail address company with new address

Date: 03 Nov 2022

Category: Address

Type: AD02

New address: 5 Pinfold Grove Warstone Wolverhampton West Midlands WV4 4PT

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-31

Psc name: Egavally Arumugam

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Egavally Arumugam

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

New address: 24 Holborn Viaduct London EC1A 2BN

Old address: 24 Holborn Viaduct International House London London EC1A 2BN England

Change date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Old address: 131 High Street Harborne Birmingham B17 9NP England

New address: 24 Holborn Viaduct International House London London EC1A 2BN

Change date: 2021-09-07

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 07 Sep 2021

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom

New address: 131 High Street Harborne Birmingham B17 9NP

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Incorporation company

Date: 22 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKP MANAGEMENT LIMITED

5 LUKE STREET,GREATER LONDON,EC2A 4PX

Number:10040928
Status:ACTIVE
Category:Private Limited Company

BROCKS PROPS LIMITED

UNIT 1 THE CAM CENTRE,HITCHIN,SG4 0TW

Number:08349267
Status:ACTIVE
Category:Private Limited Company

EASTGATE DEVELOPMENT (LONDON) LIMITED

44 ELMFIELD AVENUE,LONDON,N8 8QG

Number:11523953
Status:ACTIVE
Category:Private Limited Company

MANOR HOUSE ACQUISITIONS LIMITED

THE MANOR HOUSE HIGH STREET,NORTH YORKSHIRE,TS9 5AD

Number:10073252
Status:ACTIVE
Category:Private Limited Company

RTR PRODUCTIONS LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:05444632
Status:ACTIVE
Category:Private Limited Company

SMTWELVE LIMITED

FRONT SUITE, FIRST FLOOR,TEDDINGTON,TW11 8HH

Number:09530160
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