Download leads from Nexok and grow your business. Find out more

DBS & Sons Limited

Documents

Total Documents32
Total Pages186

Filing History

4 March 2024Confirmation statement made on 16 February 2024 with no updates
5 January 2024Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 5 January 2024
17 October 2023Total exemption full accounts made up to 28 February 2023
20 February 2023Confirmation statement made on 16 February 2023 with no updates
27 July 2022Total exemption full accounts made up to 28 February 2022
16 February 2022Confirmation statement made on 16 February 2022 with no updates
23 December 2021Total exemption full accounts made up to 28 February 2021
25 February 2021Total exemption full accounts made up to 29 February 2020
16 February 2021Confirmation statement made on 16 February 2021 with no updates
19 February 2020Confirmation statement made on 16 February 2020 with no updates
29 November 2019Total exemption full accounts made up to 28 February 2019
18 February 2019Confirmation statement made on 16 February 2019 with no updates
30 November 2018Total exemption full accounts made up to 28 February 2018
19 February 2018Confirmation statement made on 16 February 2018 with no updates
31 December 2017Total exemption full accounts made up to 28 February 2017
31 December 2017Total exemption full accounts made up to 28 February 2017
28 February 2017Confirmation statement made on 16 February 2017 with updates
28 February 2017Confirmation statement made on 16 February 2017 with updates
26 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 100
26 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 100
26 April 2016Company name changed globalmex LIMITED\certificate issued on 26/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
26 April 2016Company name changed globalmex LIMITED\certificate issued on 26/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
25 April 2016Appointment of Mrs Bridget Eileen Martina Doherty as a director on 11 April 2016
25 April 2016Appointment of Mr David Michael Doherty as a director on 11 April 2016
25 April 2016Appointment of Mrs Bridget Eileen Martina Doherty as a director on 11 April 2016
25 April 2016Appointment of Mr David Michael Doherty as a director on 11 April 2016
24 March 2016Termination of appointment of Barbara Kahan as a director on 23 March 2016
24 March 2016Termination of appointment of Barbara Kahan as a director on 23 March 2016
23 March 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on 23 March 2016
23 March 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on 23 March 2016
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
Sign up now to grow your client base. Plans & Pricing