DB IT CONSULTING LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM PLAZA 8 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTS HP1 1FW UNITED KINGDOM

View Document

06/12/186 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/186 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

06/12/186 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/12/186 December 2018 RESOLUTION INSOLVENCY:EMPOWERMENT OF LIQUIDATOR

View Document

16/10/1816 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 SAIL ADDRESS CREATED

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE-MAREE WINEARLS BOWERS / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWERS / 03/04/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

24/10/1724 October 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

05/10/175 October 2017 CESSATION OF DAVID BOWERS AS A PSC

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O C/O SJD ACCOUNTANCY GROUND FLOOR SOUTH SUITE FREDERICK HOUSE 42 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE-MAREE WINEARLS BOWERS / 01/12/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS SUZANNE-MAREE WINEARLS BOWERS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWERS / 17/01/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM SJD ACCOUNTANCY COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW UNITED KINGDOM

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWERS / 13/04/2012

View Document

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

12/04/1212 April 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AA

View Document

02/04/122 April 2012 15/12/09 STATEMENT OF CAPITAL GBP 2

View Document

19/03/1219 March 2012 SECOND FILING WITH MUD 15/12/10 FOR FORM AR01

View Document

10/01/1210 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM PENDRAGON HOUSE 170 MERTON HIGH STEET LONDON SW19 1AY UNITED KINGDOM

View Document

15/12/0915 December 2009 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