AFORTIORI COMPUTING LIMITED

Company Documents

DateDescription
01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS KATE REBECCA DALE

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD DALE / 26/03/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/02/061 February 2006 ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/01/06

View Document

22/03/0522 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: BEECH COTTAGE MIDDLETON STREET WYMONDHAM NORFOLK NR18 0AD

View Document

05/04/005 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 65 BARNHAM BROOM ROAD WYMONDHAM NORFOLK NR18 0EB

View Document

01/04/991 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 S252 DISP LAYING ACC 12/12/97

View Document

23/12/9723 December 1997 S366A DISP HOLDING AGM 12/12/97

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

13/03/9613 March 1996 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