K. C. COMPUTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-14 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

18/03/2018 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ARRIANNE CHRISTINA CALLOW / 01/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MS ARRIANNE CHRISTINA CALLOW / 01/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR KIM PETER CALLOW / 01/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM PETER CALLOW / 01/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ

View Document

30/09/1930 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR KIM PETER CALLOW / 06/06/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

27/07/1827 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ARRIANNE CHRISTINA CALLOW / 11/03/2016

View Document

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIM PETER CALLOW / 13/03/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/05/1329 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM PETER CALLOW / 13/05/2010

View Document

02/06/102 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document


More Company Information