COMPUTER INSTINCT LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON DAVIS / 01/10/2009

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 15 ELDON STREET LONDON EC2M 7LD

View Document

13/07/1013 July 2010 DISS40 (DISS40(SOAD))

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM 100 BAKER STREET LONDON W1U 6WG

View Document

22/05/0822 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: G OFFICE CHANGED 29/03/96 788-90 FINCHLEY ROAD LONDON. NW11 7UR.

View Document

12/03/9612 March 1996 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