COMPUTER TECH-EXPERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-04-01 |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 01/04/241 April 2024 | Annual accounts for year ending 01 Apr 2024 |
| 19/01/2419 January 2024 | Unaudited abridged accounts made up to 2023-04-01 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
| 01/04/231 April 2023 | Annual accounts for year ending 01 Apr 2023 |
| 28/02/2328 February 2023 | Registered office address changed from Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA United Kingdom to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2023-02-28 |
| 28/02/2328 February 2023 | Director's details changed for Mr Faisal Hussain on 2023-02-28 |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-12-21 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/03/219 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 7 HIGHFIELD CRESCENT NORTHWOOD HA6 1EZ ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/03/2021 March 2020 | REGISTERED OFFICE CHANGED ON 21/03/2020 FROM FLAT 3 1 SOPWITH AVENUE LONDON E17 6TD UNITED KINGDOM |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 01/01/201 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM SUITE 6-7 3RD FLOOR ALPERTON HOUSE BRIDGEWATER ROAD LONDON HA0 1EH UNITED KINGDOM |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
| 01/01/191 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 05/01/185 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 1 April 2016 |
| 27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM UNIT 22 10 ACKLAM ROAD LONDON W10 5QZ |
| 01/04/161 April 2016 | Annual accounts for year ending 01 Apr 2016 |
| 11/02/1611 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 30/01/1630 January 2016 | Annual accounts small company total exemption made up to 1 April 2015 |
| 24/12/1524 December 2015 | PREVEXT FROM 31/03/2015 TO 01/04/2015 |
| 24/04/1524 April 2015 | APPOINTMENT TERMINATED, SECRETARY TANZILA HUSSAIN |
| 24/04/1524 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 01/04/151 April 2015 | Annual accounts for year ending 01 Apr 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/09/143 September 2014 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM C/O C/O TAXASSIST ACCOUNTANTS SUITE 26 UNIMIX HOUSE ABBEY ROAD LONDON NW10 7TR |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM DEPHNA HOUSE 112-114 NORTH ACTON ROAD LONDON NW10 6QH UNITED KINGDOM |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 18 THE GROVE KINGSBURY LONDON NW9 0TN |
| 15/05/1215 May 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/05/117 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FAISAL HUSSAIN / 27/02/2010 |
| 21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / TANZILA IQBAL / 27/02/2010 |
| 21/05/1021 May 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/07/0716 July 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
| 27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/08/0617 August 2006 | SECRETARY'S PARTICULARS CHANGED |
| 17/08/0617 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 17/08/0617 August 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
| 17/01/0617 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 17/11/0517 November 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 07/04/057 April 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
| 05/03/045 March 2004 | DIRECTOR RESIGNED |
| 05/03/045 March 2004 | SECRETARY RESIGNED |
| 05/03/045 March 2004 | NEW DIRECTOR APPOINTED |
| 05/03/045 March 2004 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 05/03/045 March 2004 | NEW SECRETARY APPOINTED |
| 27/02/0427 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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