JUST COMPUTING LIMITED

Company Documents

DateDescription
11/05/1811 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA DAVIES

View Document

11/04/1811 April 2018 CURREXT FROM 30/09/2018 TO 31/10/2018

View Document

09/04/189 April 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF ANTHONY DAVIES AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF NICOLA DAVIES AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORA LIMITED

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM
27 MARLPIT ROAD
SHARPTHORNE
EAST GRINSTEAD
WEST SUSSEX
RH19 4PD

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALUN DAVIES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED DAVID LEWIS HEMMINGS

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY FRANCES DAVIES

View Document

31/10/1731 October 2017 SECRETARY APPOINTED GARY JOHN PAGE

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED DAVID ROBERT RABSON

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033845220001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1521 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 200

View Document

21/01/1521 January 2015 ADOPT ARTICLES 29/12/2014

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ALUN JOHN DAVIES / 18/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR NICOLA DAVIES / 18/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVIES / 18/11/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / FRANCES ANN DAVIES / 18/11/2014

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/05/1311 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAVIES / 01/01/2012

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAVIES / 10/05/2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVIES / 10/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN JOHN DAVIES / 10/05/2010

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

05/06/985 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: SUITE 116 157-163 MARLBOROUGH ROAD, ISLINGTON LONDON N19 4NF

View Document

10/06/9710 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information