COMPUTER COMMODITIES LTD

Company Documents

DateDescription
05/12/245 December 2024 Director's details changed for Mr Robert Anthony Day on 2024-12-04

View Document

05/12/245 December 2024 Change of details for Mr Robert Anthony Day as a person with significant control on 2024-12-04

View Document

05/12/245 December 2024 Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to Mjh Accountants Limited Woodplumpton Road Fulwood Preston Lancashire PR2 3LF on 2024-12-05

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Satisfaction of charge 052627140005 in full

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DAY / 01/08/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM UNIT 2 GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MILNES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052627140005

View Document

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

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

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

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DAY / 18/10/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY APPOINTED SUSAN MILNES

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY KATHERINE SHEARS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: UNIT 32 ROMAN WAY INDUSTRIAL ESTATE LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5BB

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NC INC ALREADY ADJUSTED 28/01/05

View Document

25/02/0525 February 2005 £ NC 100/25000 28/01/

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 105 GARSTANG ROAD PRESTON LANCS PR1 1LD

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 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