COMPUTER COMMUNICATIONS U.K. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Termination of appointment of Gillian Amanda Ferriggi as a director on 2023-08-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

11/07/2311 July 2023 Appointment of Mrs Gillian Amanda Ferriggi as a director on 2023-07-01

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Termination of appointment of Martin Stuart Wells as a director on 2023-02-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/02/2119 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 12 STUART ROAD EAST BARNET HERTS EN4 8XG

View Document

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/01/139 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR MARTIN STUART WELLS

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WELLS

View Document

06/03/126 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART WELLS / 01/08/2010

View Document

24/03/1024 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: COMMUNICATIONS HOUSE 121B SAINT ALBANS ROAD WATFORD HERTFORDSHIRE WD17 1RD

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: AXIA HOUSE 111 ST ALBANS ROAD WATFORD HERTS WD1 1RD

View Document

23/09/9923 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: 72 ADELPHI CRESCENT HAYES MIDDLESEX. UB4 8NB

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 24/09/94; CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/94

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 COMPANY NAME CHANGED CC (UK) LIMITED CERTIFICATE ISSUED ON 11/10/93

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 9A STONAR ROAD WEST KENSINGTON LONDON W14 8RZ

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW SECRETARY APPOINTED

View Document

17/11/9217 November 1992 MINUTES OF FIRST BOARD MEETING

View Document

09/10/929 October 1992 SECRETARY RESIGNED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 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