DOMESTA COMPUTING LTD

Company Documents

DateDescription
06/07/156 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/09/148 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/10/1319 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/09/1213 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/10/1122 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MRS MIRA BHATT

View Document

20/09/1020 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHAVESH BHATT / 19/09/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHAVESH BHATT / 27/11/2007

View Document

12/10/0912 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MIRA BHATT / 27/11/2007

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 2A HILLVIEW AVENUE KENTON HARROW MIDDLESEX HA3 0HR

View Document

14/09/0714 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 489 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0UN

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/06/0418 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 05/04/04

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 181 ST PAULS AVENUE KENTON MIDDLESEX HA3 9PT

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: G OFFICE CHANGED 12/02/04 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/09/035 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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