DHB2 LTD

1 Ashcombe Park, London, NW2 7QU, England
StatusACTIVE
Company No.07793085
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

DHB2 LTD is an active private limited company with number 07793085. It was incorporated 12 years, 9 months, 6 days ago, on 30 September 2011. The company address is 1 Ashcombe Park, London, NW2 7QU, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-08

Old address: 9 Lydden Road Earlsfield Business Centre London SW18 4LT England

New address: 1 Ashcombe Park London NW2 7QU

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-05

Officer name: David Hristov Belicev

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hristov Belicev

Termination date: 2022-10-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-05

Psc name: Mr David Hristov Belichev

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-10

Psc name: Mr David Hristov Belichev

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: David Hristov Belicev

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-01

Officer name: David Hristov Belicev

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

Old address: Unit 19, 9 Lydden Road Earlsfield Business Centre London SW18 4LT England

New address: 9 Lydden Road Earlsfield Business Centre London SW18 4LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-09

Old address: PO Box 16 Earlsfield Business Centre 9 Lydden Road Earlsfield London SW18 4LT

New address: Unit 19, 9 Lydden Road Earlsfield Business Centre London SW18 4LT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desislava Hristova Beliceva

Termination date: 2018-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: David Hristov Belicev

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 30 Aldren Road Tooting London SW17 0JT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Administrative restoration company

Date: 08 Aug 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALM.COM (GB) LIMITED

10TH FLOOR, THE MET BUILDING,LONDON,W1T 2BU

Number:11252622
Status:ACTIVE
Category:Private Limited Company

FORM RIFLE STOCKS LIMITED

5 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:09757573
Status:ACTIVE
Category:Private Limited Company

GDMJ LIMITED

C/O ABACUS SOLICITORS REEDHAM HOUSE,MANCHESTER,M3 2PN

Number:11067214
Status:ACTIVE
Category:Private Limited Company

HARMONY TRAINING LIMITED

81 VICTORIA ROAD,NEWTON-LE-WILLOWS,WA12 9RY

Number:08990897
Status:ACTIVE
Category:Private Limited Company

RUBUS GLOBAL LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL031968
Status:ACTIVE
Category:Limited Partnership

SCAFFMAC LTD

20 STONEDALE WALK,MIDDLESBROUGH,TS5 8TQ

Number:11390147
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