COMPUTEX SYSTEMS (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
29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEBANGSHU SENGUPTA

View Document

28/10/1328 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR DEBANGSHU SENGUPTA

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY RINA DAS

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR RINA DAS

View Document

14/10/1114 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/11/1018 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

09/11/099 November 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RINA DAS / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKTIM BARAN DAS / 01/10/2009

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / RINA DAS / 31/12/2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RINA DAS / 31/12/2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAKTIM DAS / 31/12/2008

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM 4 JEFFERSON CLOSE ILFORD ESSEX IG2 6RZ UNITED KINGDOM

View Document

08/10/088 October 2008 SECRETARY APPOINTED MRS RINA DAS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR RAKTIM BARAN DAS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR RAM SAHA

View Document

08/10/088 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY TRUE DYNAMIC & CO (UK) LTD

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM SUITE 508 1 ALIE STREET LONDON E1 8DE UNITED KINGDOM

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MRS RINA DAS

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