COMPUTER DIVISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
12/05/2512 May 2025 | Director's details changed for Mrs Amreen Bhatti on 2025-05-09 |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Director's details changed for Mr Azam Haider Bhatti on 2009-10-01 |
14/12/2314 December 2023 | Secretary's details changed for Mr Azam Haider Bhatti on 2009-10-01 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
24/02/2224 February 2022 | Change of details for Mr Azam Haider Bhatti as a person with significant control on 2021-08-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/06/2030 June 2020 | DIRECTOR APPOINTED MRS AMREEN BHATTI |
30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MR AZAM HAIDER BHATTI / 01/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
24/03/2024 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR AZAM HAIDER BHATTI / 31/12/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
15/06/1615 June 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/04/126 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AZAM HAIDER BHATTI / 12/04/2010 |
12/04/1012 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHIR AHMED HAIDER / 12/04/2010 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/03/0829 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/03/0827 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/03/0821 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 62 UPPER CRAIGS STIRLING STIRLINGSHIRE FK8 2DS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/04/075 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/04/052 April 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/04/0310 April 2003 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
23/12/0123 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
24/04/0124 April 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | DIRECTOR RESIGNED |
16/10/0016 October 2000 | NEW DIRECTOR APPOINTED |
16/10/0016 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/10/0016 October 2000 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: FIRST FLOOR 1 ROYAL BANK PLACE GLASGOW LANARKSHIRE G1 3AA |
16/10/0016 October 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/03/0017 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPUTER DIVISION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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