DTB COMPUTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/07/1517 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

02/02/152 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CECILA BIRTWISTLE / 31/01/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/02/1421 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/02/1327 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/02/1215 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/02/1123 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/03/101 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUR ING DR DAVID BIRTWISTLE / 01/12/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: G OFFICE CHANGED 06/09/04 3RD FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA

View Document

16/01/0416 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: G OFFICE CHANGED 03/09/01 241-243 BAKER STREET LONDON NW1 6XE

View Document

08/02/018 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/01/9924 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: G OFFICE CHANGED 18/04/98 241-243 BAKER STREET LONDON NW1 6XE

View Document

26/03/9826 March 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

26/02/9026 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 COMPANY NAME CHANGED D. T. B. COMPUTERS LIMITED CERTIFICATE ISSUED ON 02/02/90

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: G OFFICE CHANGED 26/01/90 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9QR

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/01/9017 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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