DO COMPUTING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2021-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Resolutions

View Document

04/10/234 October 2023 Administrative restoration application

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

14/11/2114 November 2021 Resolutions

View Document

12/11/2112 November 2021 Confirmation statement made on 2020-12-06 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2020-12-31

View Document

12/11/2112 November 2021 Administrative restoration application

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 9/5 DOWNFIELD PLACE EDINBURGH EH11 2EH SCOTLAND

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 8/11 PIRRIE STREET EDINBURGH EH6 5HY

View Document

18/02/1618 February 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN O'HARA / 06/04/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 2/3 8 NICOLSON SQUARE EDINBURGH EH8 9BH

View Document

06/02/146 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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