COMPUTERIZER UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/06/2423 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Accounts

24/06/2324 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 20 SPARKS CLOSE DAGENHAM ESSEX RM8 3DG

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS KHUSHBOO ANWER MAGSI

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NAZIR MAGSI / 31/03/2015

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NAZIR MAGSI / 18/03/2015

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MRS KHUSHBOO MAGSI

View Document

04/07/144 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 7 JUNIPER COURT GROVE ROAD ROMFORD ESSEX RM6 4PQ UNITED KINGDOM

View Document

15/07/1315 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 409C WHALEBONE LANE NORTH CHADWELL HEATH ROMFORD RM6 6RH UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY KHUSHBOO MAGSI

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NAZIR MAGSI / 09/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/09/1110 September 2011 REGISTERED OFFICE CHANGED ON 10/09/2011 FROM 111 KINGSCOURT ROAD STREATHAM SW16 1JA UNITED KINGDOM

View Document

02/07/112 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KHUSHBOO MAGSI / 01/06/2010

View Document

08/09/108 September 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NAZIR MAGSI / 01/06/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 60 FRANT ROAD THORNTON HEATH SURREY CR7 7JR UNITED KINGDOM

View Document

04/06/094 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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