CANOLFAN CYFRIFIADUROL DATRYS COMPUTER CENTRE LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

24/07/2524 July 2025 NewChange of details for Mrs Catherine Mary Lodwick Rees as a person with significant control on 2025-02-06

View Document

17/02/2517 February 2025 Director's details changed for Mrs Catherine Mary Lodwick Rees on 2025-02-06

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Change of details for Mrs Catherine Mary Lodwick Rees as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

19/12/2219 December 2022 Registered office address changed from 7 Meysydd Y Coleg Carmarthen SA31 3GR United Kingdom to 82 Schooner Wharf Schooner Drive Cardiff CF10 4ET on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mrs Catherine Mary Lodwick Rees on 2022-12-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/07/2120 July 2021 Secretary's details changed for Emyr Rees on 2021-07-09

View Document

20/07/2120 July 2021 Change of details for Mr Emyr Rees as a person with significant control on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR EMYR REES / 13/08/2020

View Document

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

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY LODWICK REES / 22/11/2017

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARY LODWICK REES / 27/03/2017

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MR EMYR REES / 27/11/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM YR ERWAU HEOL HOREB FIVE ROADS LLANELLI CARMARTHENSHIRE SA15 5AJ

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED KEY COMPUTER CENTRE LIMITED CERTIFICATE ISSUED ON 24/03/03

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 EXEMPTION FROM APPOINTING AUDITORS 09/02/00

View Document

09/03/009 March 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/02/0016 February 2000 EXEMPTION FROM APPOINTING AUDITORS 09/02/00

View Document

17/09/9917 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/02/9215 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9215 February 1992 REGISTERED OFFICE CHANGED ON 15/02/92 FROM: 75 ASHBURNHAM ROAD PEMBURY DYFED SA16 0TW

View Document

15/02/9215 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: 2 LANGDALE CLOSE FARNBOROUGH HANTS GU14 0LQ

View Document

30/03/8930 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/8930 March 1989 NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: C/O WHEAWILL & SUDWORTH MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW12

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 REGISTERED OFFICE CHANGED ON 27/02/89 FROM: 27 ROMFORD ROAD LONDON E15 4LJ

View Document

11/10/8811 October 1988 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