DATABYTE COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS SHAMIM KARIM

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

08/06/078 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: 46 ST LAWRENCE AVENUE LUTON BEDFORDSHIRE LU3 1QS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 REGISTERED OFFICE CHANGED ON 26/05/92 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET VICTORIA LONDON SW1W 9RB

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 SECRETARY RESIGNED

View Document

14/05/9214 May 1992 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