CITY COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN KLIMPKE / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN KLIMPKE / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KLIMPKE / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KLIMPKE / 07/08/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

21/11/1621 November 2016 AUDITOR'S RESIGNATION

View Document

03/02/163 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KLIMPKE / 06/02/2012

View Document

06/02/126 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR RICHARD KLIMPKE

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR MATTHEW KLIMPKE

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR STEPHEN KLIMPKE

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/1025 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL KLIMPKE / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LILIAN HELEN KLIMPKE / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL KLIMPKE / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWARDS / 25/01/2010

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: CITY HOUSE, SUTTON PARK ROAD SUTTON SURREY SM1 2AE

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: SURREY HOUSE SURREY STREET CROYDON SURREY CR0 1SZ

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/993 April 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 £ NC 100/50000 18/11/98

View Document

07/01/997 January 1999 ALTER MEM AND ARTS 18/11/98

View Document

07/01/997 January 1999 NC INC ALREADY ADJUSTED 18/11/98

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

25/11/9525 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

03/03/943 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

16/02/9416 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 14/01/92; CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/01/9020 January 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/8812 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

07/11/837 November 1983 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