COMPUTER FORENSICS ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

21/06/2321 June 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

01/03/231 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Registered office address changed from 22 York Road Lowestoft Suffolk NR32 2JB to Old Court Buildings Regent Road Lowestoft NR32 1PA on 2021-06-21

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

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/02/1628 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 22 YORK ROAD LOWESTOFT SUFFOLK NR32 2JB ENGLAND

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM REAR OF OLD COURT BUILDINGS 2 REGENT ROAD LOWESTOFT SUFFOLK NR32 1PA

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MUNSEY / 26/02/2015

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MUNSEY / 01/01/2011

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/04/1127 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/06/1030 June 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM UNIT 20 KENT HOUSE BEXLEY BUSINESS PARK BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 309 GIPSY ROAD WELLING DA16 1JA

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MUNSEY / 02/11/2009

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, SECRETARY NADINE WALKER

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 January 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 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