COMPUTERIZER UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Unaudited abridged accounts made up to 2024-06-30 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/06/2423 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/06/2324 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 20 SPARKS CLOSE DAGENHAM ESSEX RM8 3DG |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/03/1531 March 2015 | DIRECTOR APPOINTED MRS KHUSHBOO ANWER MAGSI |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NAZIR MAGSI / 31/03/2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NAZIR MAGSI / 18/03/2015 |
18/03/1518 March 2015 | SECRETARY APPOINTED MRS KHUSHBOO MAGSI |
04/07/144 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 7 JUNIPER COURT GROVE ROAD ROMFORD ESSEX RM6 4PQ UNITED KINGDOM |
15/07/1315 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 409C WHALEBONE LANE NORTH CHADWELL HEATH ROMFORD RM6 6RH UNITED KINGDOM |
10/07/1210 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
09/07/129 July 2012 | APPOINTMENT TERMINATED, SECRETARY KHUSHBOO MAGSI |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NAZIR MAGSI / 09/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/03/1212 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
10/09/1110 September 2011 | REGISTERED OFFICE CHANGED ON 10/09/2011 FROM 111 KINGSCOURT ROAD STREATHAM SW16 1JA UNITED KINGDOM |
02/07/112 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
28/02/1128 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
08/09/108 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS KHUSHBOO MAGSI / 01/06/2010 |
08/09/108 September 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NAZIR MAGSI / 01/06/2010 |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 60 FRANT ROAD THORNTON HEATH SURREY CR7 7JR UNITED KINGDOM |
04/06/094 June 2009 | 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