COMPUTER PICTURE COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-09-01 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
29/11/2329 November 2023 | Change of details for Mr Timothy David Barrett as a person with significant control on 2023-11-01 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
29/08/2329 August 2023 | Change of details for Mr Timothy David Barrett as a person with significant control on 2016-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 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 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 62,WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3SU |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID BARRETT |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/09/1228 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/09/1130 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/09/1027 September 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BARRETT / 01/09/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
29/09/0929 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BARRETT / 29/09/2009 |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/09/0714 September 2007 | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/10/044 October 2004 | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/10/032 October 2003 | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/09/0225 September 2002 | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/09/0113 September 2001 | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/09/0027 September 2000 | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS |
21/04/0021 April 2000 | DIRECTOR'S PARTICULARS CHANGED |
26/01/0026 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/09/9927 September 1999 | RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS |
31/01/9931 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
29/09/9829 September 1998 | RETURN MADE UP TO 01/09/98; CHANGE OF MEMBERS |
22/01/9822 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
25/11/9725 November 1997 | NC INC ALREADY ADJUSTED 14/11/97 |
25/11/9725 November 1997 | £ NC 100000/500000 14/11 |
25/11/9725 November 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/97 |
16/09/9716 September 1997 | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS |
16/09/9716 September 1997 | DIRECTOR'S PARTICULARS CHANGED |
16/09/9716 September 1997 | DIRECTOR'S PARTICULARS CHANGED |
06/06/976 June 1997 | £ NC 1000/100000 15/03/97 |
06/06/976 June 1997 | NC INC ALREADY ADJUSTED 15/03/97 |
06/06/976 June 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/97 |
30/01/9730 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
01/10/961 October 1996 | RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS |
23/09/9623 September 1996 | DIRECTOR'S PARTICULARS CHANGED |
05/02/965 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
05/10/955 October 1995 | RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS |
03/05/953 May 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
14/09/9414 September 1994 | REGISTERED OFFICE CHANGED ON 14/09/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/09/9414 September 1994 | NEW DIRECTOR APPOINTED |
14/09/9414 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
01/09/941 September 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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