COMPUTERKO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Keziah Charles-Emunemu as a secretary on 2025-06-12

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-01-31

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-01-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Cessation of Keziah Charles-Emunemu as a person with significant control on 2021-10-12

View Document

04/10/214 October 2021 Secretary's details changed for Mr Keziah Charles-Emunemu on 2021-10-03

View Document

04/10/214 October 2021 Notification of Keziah Charles-Emunemu as a person with significant control on 2021-08-01

View Document

04/10/214 October 2021 Current accounting period extended from 2021-01-31 to 2022-01-31

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20

View Document

03/01/213 January 2021 CURRSHO FROM 31/12/2021 TO 31/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH CHARLES / 01/06/2020

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES

View Document

08/07/208 July 2020 SECRETARY APPOINTED MR KEITH CHARLES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH CHARLES / 08/07/2020

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH CHARLES

View Document

21/05/2021 May 2020 CESSATION OF KEZIAH CHARLES-EMUNEMU AS A PSC

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR KEITH CHARLES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEZIAH CHARLES-EMUNEMU

View Document

21/05/2021 May 2020 SECRETARY APPOINTED MR KEZIAH CHARLES-EMUNEMU

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL EMUNEMU

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR SAMUEL OGHENEOVIE EMUNEMU

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY SAMUEL EMUNEMU

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

06/12/196 December 2019 NOTIFICATION OF PSC STATEMENT ON 06/12/2019

View Document

02/12/192 December 2019 CESSATION OF SAMUEL EMUNEMU AS A PSC

View Document

02/12/192 December 2019 SECRETARY APPOINTED MR SAMUEL EMUNEMU

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL EMUNEMU

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEZIAH CHARLES-EMUNEMU

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR KEZIAH CHARLES-EMUNEMU

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL EMUNEMU / 23/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL EMUNEMU / 24/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL OGHENEOVIE EMUNEMU / 23/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / SAMUEL EMUNEMU / 24/10/2018

View Document

27/12/1727 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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