DATABASE ROBOT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM
14 THE DENE
SEVENOAKS
KENT
TN13 1PB

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM
C/O FREDERIK VISSER
49 CLAREMONT ROAD
TEDDINGTON
MIDDLESEX
TW11 8DH
ENGLAND

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS CARLIEN DE BRUYN

View Document

01/06/141 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
20 KENTISH GARDENS
TUNBRIDGE WELLS
KENT
TN2 5XU
UNITED KINGDOM

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. FREDERIK CHRISTOFFEL VISSER / 29/01/2014

View Document

15/06/1315 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

15/06/1315 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. FREDERIK CHRISTOFFEL VISSER / 12/09/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 35 DORIEN ROAD LONDON SURREY SW20 8EL UNITED KINGDOM

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. FREDERIK CHRISTOFFEL VISSER / 04/11/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/06/1126 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED VISZER DATABASE CONSULTING LTD CERTIFICATE ISSUED ON 11/04/11

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company