CECOS COMPUTING 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
24/02/2524 February 2025 Notification of Aakif Tanveer as a person with significant control on 2021-04-12

View Document

24/02/2524 February 2025 Notification of Jawad Tanveer as a person with significant control on 2021-04-12

View Document

24/02/2524 February 2025 Cessation of Mudassir Tanveer as a person with significant control on 2021-04-12

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/11/2411 November 2024 Amended full accounts made up to 2023-03-31

View Document

11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Change of details for Dr Mudassir Tanveer as a person with significant control on 2024-10-24

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

02/10/202 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 51A MARLBOROUGH ROAD LONDON E18 1AR ENGLAND

View Document

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

View Accounts

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD TANVEER JAVED / 31/01/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

03/02/203 February 2020 SECRETARY'S CHANGE OF PARTICULARS / DR MUDASSIR TANVEER / 31/01/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MUDASSIR TANVEER / 31/01/2020

View Document

08/05/198 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/12/1811 December 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

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 59 COMPTON ROAD ISLINGTON LONDON N1 2YT

View Document

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

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MUDASSIR TANVEER / 12/02/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MUDASIR TANVEER / 03/05/2011

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MUDDASIR TANVEER / 03/03/2011

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 23A KENILWORTH GARDENS HAYES MIDDLESEX UB4 0AY

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 1ST FLOOR 44/50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB UNITED KINGDOM

View Document

17/01/1017 January 2010 13/11/09 STATEMENT OF CAPITAL GBP 100

View Document

13/12/0913 December 2009 SECRETARY APPOINTED DR MUDASSIR TANVEER

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED MUHAMMAD TANVEER JAVED

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED DR MUDASSIR TANVEER

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARABARA KAHAN

View Document

13/11/0913 November 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