CRITICAL COMPUTING LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Resolutions

View Document

26/07/2426 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-13

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-06-13

View Document

13/06/2413 June 2024 Annual accounts for year ending 13 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MRS BRENDA LEGGE / 06/04/2016

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LEGGE / 06/04/2016

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MRS BRENDA LEGGE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/07/1025 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEGGE / 30/06/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEGGE / 19/01/2008

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BRENDA LEGGE / 19/01/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 142 BONESS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 9BX

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 S366A DISP HOLDING AGM 19/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/08/951 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/08/9415 August 1994 NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 6A ALBANY STREET EDINBURGH EH1 3QB

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 SECRETARY RESIGNED

View Document

30/06/9430 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9430 June 1994 Incorporation

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