COMPUTER COMMERCE LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Micro company accounts made up to 2024-08-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/05/236 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/228 May 2022 Micro company accounts made up to 2021-08-31

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES COMPTON / 18/10/2013

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM C/O ANTONY COMPTON 19 BROADLANDS AVENUE BOURNE LINCOLNSHIRE PE10 9BG UNITED KINGDOM

View Document

12/10/1312 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPUTER COMMERCE HOLDINGS LIMITED / 12/10/2013

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

27/08/1227 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES COMPTON / 11/09/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/09/1125 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/10/109 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPUTER COMMERCE HOLDINGS LIMITED / 01/10/2009

View Document

09/10/109 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES COMPTON / 01/10/2009

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 43 HOLLY ROAD ALDERSHOT GU12 4RL

View Document

08/11/098 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 61-63 GREEN, STOTFOLD HITCHIN HERTS SG5 4AN

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0317 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

21/01/0221 January 2002 S366A DISP HOLDING AGM 27/11/01

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ADOPT MEM AND ARTS 02/03/01

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 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