Advanced company searchLink opens in new window

D&B GROUP HOLDINGS (UK)

Company number 04454897

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 PSC02 Notification of Dun & Bradstreet International, Ltd. as a person with significant control on 26 February 2024
18 Mar 2024 PSC07 Cessation of Dun & Bradstreet Corporation as a person with significant control on 26 February 2024
20 Sep 2023 AA Full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 CH03 Secretary's details changed for Mrs Amy Abbott on 15 July 2022
18 Jul 2022 AP03 Appointment of Mrs Amy Abbott as a secretary on 15 July 2022
18 Jul 2022 TM02 Termination of appointment of Paramdeep Singh Sidhu as a secretary on 15 July 2022
10 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
09 Jun 2022 PSC05 Change of details for Dun & Bradstreet Corporation as a person with significant control on 1 August 2021
25 Apr 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
17 Mar 2022 AAMD Amended full accounts made up to 30 November 2020
03 Dec 2021 AP01 Appointment of Mr Gregory James Battisson as a director on 23 November 2021
03 Dec 2021 TM01 Termination of appointment of Piers Dominic Gilchrist Woolston as a director on 23 November 2021
01 Nov 2021 CH01 Director's details changed for Mrs Rosemarie Jane Ellis on 11 September 2021
08 Sep 2021 AA Full accounts made up to 30 November 2020
14 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
01 Jun 2021 CH01 Director's details changed for Mr Piers Dominic Gilchrist Woolston on 1 June 2021
01 Jun 2021 CH01 Director's details changed for Mr Piers Dominic Gilchrist Woolston on 1 June 2021
01 Jun 2021 CH01 Director's details changed for Mrs Rosemarie Jane Ellis on 1 June 2021
23 Sep 2020 AA Full accounts made up to 30 November 2019
24 Jun 2020 AP03 Appointment of Mr Paramdeep Singh Sidhu as a secretary on 7 March 2020
24 Jun 2020 TM02 Termination of appointment of Emma Kimberley Morris as a secretary on 6 March 2020
24 Jun 2020 AD01 Registered office address changed from Marlow International, Parkway Marlow Bucks SL7 1AJ to The Point, 37 North Wharf Road London W2 1AF on 24 June 2020
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates