About

Registered Number: 03179549
Date of Incorporation: 28/03/1996 (28 years ago)
Company Status: Active
Registered Address: Suite 123 The Knightsbridge, 199 Knightsbridge, Knightsbridge, London, SW7 1RH

 

Having been setup in 1996, Dbad Ltd has its registered office in Knightsbridge, London, it's status in the Companies House registry is set to "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 15 February 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 28 March 2013
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 04 April 2007
353 - Register of members 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2007
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 30 November 2006
225 - Change of Accounting Reference Date 01 November 2006
287 - Change in situation or address of Registered Office 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 10 March 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 17 March 2004
395 - Particulars of a mortgage or charge 18 July 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 24 April 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 19 April 1999
395 - Particulars of a mortgage or charge 21 October 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 01 September 1997
353 - Register of members 16 April 1997
325 - Location of register of directors' interests in shares etc 16 April 1997
363s - Annual Return 07 April 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
353 - Register of members 13 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
CERTNM - Change of name certificate 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
287 - Change in situation or address of Registered Office 09 April 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2003 Outstanding

N/A

Legal charge 19 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.