COMPUTING ETCETERA LIMITED

Company Documents

DateDescription
21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARON TRACEY STANLEY / 06/11/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GEORGE OWENS / 06/11/2015

View Document

06/01/166 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/01/1430 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/07/1310 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GEORGE OWENS / 01/10/2009

View Document

29/07/0929 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 06/11/07; CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/11/986 November 1998 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