ALLIED COMPUTERS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Registered office address changed from 779, 1st Floor Harrow Road Wembley HA0 2LW England to Unit 1, 7 Waterfront House Wembley HA0 1TX on 2025-04-21

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-03-23 with updates

View Document

16/05/2416 May 2024 Registered office address changed from 779 Harrow Road Wembley HA0 2LW England to 779, 1st Floor Harrow Road Wembley HA0 2LW on 2024-05-16

View Document

16/05/2416 May 2024 Registered office address changed from Unit 1, Waterfront House Mount Pleasant Wembley HA0 1TX England to 779 Harrow Road Wembley HA0 2LW on 2024-05-16

View Document

14/05/2414 May 2024 Notification of Henriques Sydney Fernandes as a person with significant control on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Hiren Rameshchandra as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mr Henriques Sydney Fernandes as a director on 2024-05-01

View Document

14/05/2414 May 2024 Cessation of Hiren Rameshchandra as a person with significant control on 2024-05-01

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Registered office address changed from 189 Ealing Road Wembley HA0 4EJ England to Unit 1, Waterfront House Mount Pleasant Wembley HA0 1TX on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from Unit 1, Waterfront House Mount Pleasant Wembley HA0 1TX England to Unit 1, Waterfront House Mount Pleasant Wembley HA0 1TX on 2023-04-12

View Document

23/03/2323 March 2023 Termination of appointment of Smit Hemantbhai Shah as a director on 2022-07-15

View Document

23/03/2323 March 2023 Notification of Hiren Rameshchandra as a person with significant control on 2022-07-31

View Document

23/03/2323 March 2023 Cessation of Smit Hemantbhai Shah as a person with significant control on 2022-09-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

23/03/2323 March 2023 Appointment of Mr Hiren Rameshchandra as a director on 2022-09-28

View Document

11/10/2211 October 2022 Cessation of Hiren Rameshchandra as a person with significant control on 2022-10-09

View Document

28/09/2228 September 2022 Notification of Smit Hemantbhai Shah as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Termination of appointment of Hiren Rameshchandra as a director on 2022-09-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-07-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/04/2121 April 2021 CESSATION OF HIREN RAMESHCHANDRA AS A PSC

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR HIREN RAMESHCHANDRA

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR HIREN RAMESHCHANDRA / 05/04/2021

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR HIREN RAMESHCHANDRA

View Document

21/04/2121 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIREN RAMESHCHANDRA

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HIREN RAMESHCHANDRA / 10/04/2021

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR MILANKUMAR KHAMAR

View Document

14/04/2114 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIREN RAMESHCHANDRA

View Document

14/04/2114 April 2021 CESSATION OF MILAN KHAMAR AS A PSC

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR HIREN RAMESHCHANDRA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR NILESH KHIMANI

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CESSATION OF NILESH KANJI KHIMANI AS A PSC

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILAN KHAMAR

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR PRAVIN KHIMANI

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR MILANKUMAR KHAMAR

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM UNIT F1 PHONIEX INDUSTRIAL ESTATE ROSSLYN CRESCENT HARROW HA1 2SP

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY VIRUBEN PATEL

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR PRAVIN KHIMANI

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR VIRUBEN PATEL

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR ASHWIN PATEL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 DIRECTOR APPOINTED MR NILESH KANJI KHIMANI

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1512 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNIT F1 PHONIEX INDUSTRIAL ESTATE HARROW HA1 2SP ENGLAND

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 853A HONEYPOT LANE STANMORE MIDDLESEX HA7 1AR

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MRS VIRUBEN PATEL

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/03/114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VIRUBEN PATEL / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHWIN HIRJI PATEL / 15/02/2010

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 17 THE AVENUE BRONDESBURY PARK LONDON NW6 7NR

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM MAPLE HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 9DP

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED SCOPEFORCE LIMITED CERTIFICATE ISSUED ON 17/01/05

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: 17 THE AVENUE BRONDESBURY LONDON NW6 7NR

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: 100A NEW CAVENDISH STREET LONDON W1M 7FA

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: 17 THE AVENUE LONDON NW6 7NR

View Document

25/05/8825 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

14/07/8714 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 ALTER MEM AND ARTS 210587

View Document

09/03/879 March 1987 CERTIFICATE OF INCORPORATION

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