COMPUTERCITY LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-06-30

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

07/02/207 February 2020 30/06/19 MICRO ENTITY

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/07/1526 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/07/1426 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/07/1327 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANALAL LALJI PATEL / 26/07/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95 FROM: 16 MINSTER ROAD WEST HAMPSTEAD LONDON NW2 3RB

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

01/09/941 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

26/07/9426 July 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
Recently Viewed
  • CODEPOINT LIMITED


  • 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