ENTERDATA COMPUTERS LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

01/09/241 September 2024 Accounts for a dormant company made up to 2023-11-30

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

01/01/231 January 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/10/2129 October 2021 Notification of Oluyinka Ajibade Akala as a person with significant control on 2016-11-20

View Document

29/10/2129 October 2021 Withdrawal of a person with significant control statement on 2021-10-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

27/08/1827 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/12/1513 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/12/1413 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

15/12/1315 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUYINKA AJIBADE AKALA / 05/12/2009

View Document

02/10/092 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 195B HEENE ROAD WORTHING WEST SUSSEX BN11 3RN

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMMON OBJECTS LIMITED


  • 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