COMMITTS COMPUTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

13/09/1413 September 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

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/12/1322 December 2013 Annual return made up to 17 December 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

17/12/1217 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

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

View Accounts

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

27/12/1027 December 2010 Annual return made up to 27 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARI GIADOM / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARI GIADOM / 30/09/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR TEMMY FALAYE

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY EVELYN IKOKO

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: GISTERED OFFICE CHANGED ON 07/07/2009 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PE LOADING LTD


  • 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