COMPUTER CONQUEST LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

01/05/241 May 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

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

14/10/2114 October 2021 Termination of appointment of James Geoffrey Pease Buxton as a director on 2021-08-18

View Document

28/05/2128 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

14/05/2014 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

26/06/1926 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

21/09/1721 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/02/1611 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O C/O SHEPHERD SMAIL LTD 21 21 MARKET PLACE CIRENCESTER GLOUCESTERSHIRE GL7 2NX ENGLAND

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O SHEPHERD SMAIL LTD 1 WHITEWAY COURT, THE WHITEWAY CIRENCESTER GLOUCESTERSHIRE GL7 7BA UNITED KINGDOM

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEOFFREY PEASE BUXTON / 13/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID BUXTON / 01/12/2013

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MERIEL JESSICA BUXTON / 13/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MERIEL JESSICA BUXTON / 13/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LANGE / 13/10/2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM SHANGTON HOLT FARM GARTREE ROAD SHANGTON LEICESTERSHIRE LE8 0QX

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM SPRINGFIELD FARM SMEETON WESTERBY LEICESTER LE8 0QW

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID BUXTON / 13/02/2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/07/1318 July 2013 ADOPT ARTICLES 31/05/2013

View Document

08/04/138 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LANGE / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEOFFREY PEASE BUXTON / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERIEL JESSICA BUXTON / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID BUXTON / 01/10/2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/05/0718 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/049 February 2004 SECRETARY RESIGNED

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