COMPUTRIX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-06-30 |
13/11/2413 November 2024 | Unaudited abridged accounts made up to 2023-06-30 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Cessation of Shawn Spencer as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Notification of Kazim Shaid as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-17 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Appointment of Mr Kazim Shaid as a director on 2024-03-20 |
20/03/2420 March 2024 | Termination of appointment of Shawn Spencer as a director on 2024-03-20 |
20/03/2420 March 2024 | Director's details changed for Mr Kazim Shaid on 2024-03-20 |
20/03/2420 March 2024 | Micro company accounts made up to 2022-06-30 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
02/07/232 July 2023 | Confirmation statement made on 2023-06-17 with updates |
02/07/232 July 2023 | Notification of Shawn Spencer as a person with significant control on 2023-06-20 |
02/07/232 July 2023 | Appointment of Mr Shawn Spencer as a director on 2023-06-20 |
02/07/232 July 2023 | Cessation of Emanuel-Florin Haj as a person with significant control on 2023-06-20 |
02/07/232 July 2023 | Registered office address changed from 3 Westglade Court Woodgrange Close Harrow HA3 0XQ England to 57 Northfield Road Peterborough PE1 3QG on 2023-07-02 |
02/07/232 July 2023 | Termination of appointment of Emanuel Haj as a director on 2023-06-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/12/1819 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMINDER MARWAY / 19/06/2018 |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDEEP MARWAY |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMINDER MARWAY |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/08/1519 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
05/08/155 August 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
04/08/154 August 2015 | 01/07/14 STATEMENT OF CAPITAL GBP 10 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1520 June 2015 | DISS40 (DISS40(SOAD)) |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/06/1516 June 2015 | FIRST GAZETTE |
08/11/148 November 2014 | DISS40 (DISS40(SOAD)) |
06/11/146 November 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
21/10/1421 October 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1317 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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