COMPUTAMATRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

13/12/2313 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

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of Devrim Sonmez as a director on 2022-11-15

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR DEVRIM SONMEZ

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

14/03/1814 March 2018 CESSATION OF PREM CHANDRAN AS A PSC

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR PREM CHANDRAN / 01/02/2018

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR PREM CHANDRAN

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, SECRETARY PREM CHANDRAN

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MISS NATASHA ANGELIL KNIGHT

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED DR MARK FREDERICK EARTHEY

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRUDENCE MAUTHOOR / 03/02/2015

View Document

07/04/167 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PREM CHANDRAN / 03/02/2015

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PREM CHANDRAN / 03/02/2015

View Document

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

View Accounts

09/03/169 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEVIN

View Document

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

View Accounts

12/02/1512 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR MARTIN GEORGE BALCHIN

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 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

25/02/1325 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

16/02/1216 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PREM CHANDRAN / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODFREY NEVIN / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRUDENCE MAUTHOOR / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/0810 June 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 248 BROCKLEY ROAD LONDON SE4 2SF

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 NC INC ALREADY ADJUSTED 10/03/02

View Document

23/01/0323 January 2003 £ NC 1000/1000000 10/0

View Document

04/12/024 December 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

01/08/971 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/02/942 February 1994 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