COMPUTER KNOW-HOW LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved following liquidation |
| 28/10/2528 October 2025 New | Final Gazette dissolved following liquidation |
| 28/07/2528 July 2025 | Return of final meeting in a members' voluntary winding up |
| 12/04/2512 April 2025 | Liquidators' statement of receipts and payments to 2025-03-13 |
| 17/02/2517 February 2025 | Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-17 |
| 03/10/243 October 2024 | Appointment of a voluntary liquidator |
| 30/09/2430 September 2024 | Resignation of a liquidator |
| 19/04/2419 April 2024 | Declaration of solvency |
| 12/04/2412 April 2024 | Registered office address changed from 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL United Kingdom to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2024-04-12 |
| 27/03/2427 March 2024 | Resolutions |
| 27/03/2427 March 2024 | Appointment of a voluntary liquidator |
| 27/03/2427 March 2024 | Resolutions |
| 15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/06/2315 June 2023 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL on 2023-06-15 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/05/1624 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/05/1511 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND |
| 01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
| 07/05/147 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/05/1310 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FELLOWS / 01/02/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/05/1210 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/08/1130 August 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
| 11/07/1111 July 2011 | DIRECTOR APPOINTED MR ADRIAN FELLOWS |
| 11/07/1111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR KAREN LITTLE |
| 02/06/112 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 16/05/1116 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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