COMPUTRIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Cessation of Shawn Spencer as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Kazim Shaid as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Appointment of Mr Kazim Shaid as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Shawn Spencer as a director on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Kazim Shaid on 2024-03-20

View Document

20/03/2420 March 2024 Micro company accounts made up to 2022-06-30

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

02/07/232 July 2023 Notification of Shawn Spencer as a person with significant control on 2023-06-20

View Document

02/07/232 July 2023 Appointment of Mr Shawn Spencer as a director on 2023-06-20

View Document

02/07/232 July 2023 Cessation of Emanuel-Florin Haj as a person with significant control on 2023-06-20

View Document

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

View Document

02/07/232 July 2023 Termination of appointment of Emanuel Haj as a director on 2023-06-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMINDER MARWAY / 19/06/2018

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDEEP MARWAY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMINDER MARWAY

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

05/08/155 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

04/08/154 August 2015 01/07/14 STATEMENT OF CAPITAL GBP 10

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

06/11/146 November 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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