COMPUTER PICTURE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Timothy David Barrett as a person with significant control on 2023-11-01

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

29/08/2329 August 2023 Change of details for Mr Timothy David Barrett as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 62,WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3SU

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BARRETT

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BARRETT / 01/09/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BARRETT / 29/09/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 01/09/98; CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 NC INC ALREADY ADJUSTED 14/11/97

View Document

25/11/9725 November 1997 £ NC 100000/500000 14/11

View Document

25/11/9725 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/976 June 1997 £ NC 1000/100000 15/03/97

View Document

06/06/976 June 1997 NC INC ALREADY ADJUSTED 15/03/97

View Document

06/06/976 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/97

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/09/941 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information