COMPUTRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewNotification of Mujahid Rahim as a person with significant control on 2025-04-01

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-07-31

View Document

30/07/2530 July 2025 Cessation of Zahid Rahim as a person with significant control on 2025-03-01

View Document

05/11/245 November 2024 Registered office address changed from 430 Church Road Northolt Middlesex UB5 5AS to Unit 9, Windsor Business Park Hanson Lane Halifax West Yorkshire HX1 4SD on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Mujahid Rahim as a director on 2024-10-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY MUJAHID RAHIM

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR ZAHID RAHIM

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID RAHIM

View Document

25/10/1925 October 2019 CESSATION OF MUJAHID RAHIM AS A PSC

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR MUJAHID RAHIM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

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

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

28/04/1628 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/04/1527 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR MUJAHID RAHIM

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ZAHID RAHIM

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY ZAHID RAHIM

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR MUJAHID RAHIM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM, 15 PERRY GARTH, NORTHOLT, MIDDLESEX, UB5 5JZ, UNITED KINGDOM

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

22/03/1122 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information