DP SHAYBAN LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type full. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type full. 2020-11-09 View Report
Confirmation statement. Statement with updates. 2020-06-18 View Report
Accounts. Accounts type group. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-07-24 View Report
Persons with significant control. Cessation date: 2018-12-18. Psc name: Domino's Pizza Group Plc. 2019-07-24 View Report
Address. New address: 23 Neptune Court Vanguard Way Cardiff CF24 5PJ. Old address: 1 Thornbury West Ashland Milton Keynes MK6 4BB. Change date: 2018-12-20. 2018-12-20 View Report
Officers. Officer name: Adrian John Bushnell. Termination date: 2018-12-18. 2018-12-20 View Report
Officers. Officer name: David James Wild. Termination date: 2018-12-18. 2018-12-20 View Report
Mortgage. Charge number: 081317390004. Charge creation date: 2018-12-18. 2018-12-19 View Report
Accounts. Accounts type group. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Mortgage. Charge number: 081317390002. 2018-05-31 View Report
Persons with significant control. Withdrawal date: 2018-04-10. 2018-04-10 View Report
Mortgage. Charge creation date: 2018-01-17. Charge number: 081317390003. 2018-01-19 View Report
Accounts. Accounts type group. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type group. 2016-10-10 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Officers. Officer name: Robin Christian Bellhouse. Termination date: 2016-07-25. 2016-07-25 View Report
Officers. Appointment date: 2016-07-25. Officer name: Mr Adrian John Bushnell. 2016-07-25 View Report
Officers. Appointment date: 2015-11-01. Officer name: Mr. Robin Christian Bellhouse. 2016-02-08 View Report
Officers. Officer name: Philip Lyndon Higgins. Termination date: 2015-10-31. 2016-02-08 View Report
Accounts. Accounts type group. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Officers. Officer name: Mr Philip Lyndon Higgins. Appointment date: 2015-05-11. 2015-06-04 View Report
Officers. Officer name: Paul Christopher Waters. Termination date: 2015-05-11. 2015-06-03 View Report
Officers. Appointment date: 2015-01-20. Officer name: Mr David James Wild. 2015-02-11 View Report
Officers. Officer name: Sean Ernest Wilkins. Termination date: 2015-01-20. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Officers. Officer name: Mr Paul Christopher Waters. Appointment date: 2014-08-01. 2014-08-07 View Report
Officers. Officer name: Mark Falcon Millar. Termination date: 2014-07-31. 2014-08-07 View Report
Accounts. Accounts type group. 2014-05-08 View Report
Officers. Officer name: Lance Batchelor. 2014-02-13 View Report
Officers. Officer name: Mr Sean Ernest Wilkins. 2014-02-13 View Report
Mortgage. Charge number: 1. 2013-08-31 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Mortgage. Charge number: 081317390002. 2013-08-02 View Report
Officers. Officer name: Adam Batty. 2013-02-19 View Report
Officers. Officer name: Mark Falcon Millar. 2013-02-19 View Report
Capital. Capital allotment shares. 2013-01-15 View Report
Officers. Officer name: Lee Ginsberg. 2013-01-14 View Report
Officers. Officer name: Zainab Latif. 2013-01-14 View Report
Officers. Officer name: Shayban Al-Ibrahim. 2013-01-14 View Report