KAMARIN 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
01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

04/03/254 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Director's details changed for Mrs Joanne Partridge on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Mr Anthony Pearson on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Mr George William Smith on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Mr Phillip John Denham on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Mr George William Smith on 2024-05-01

View Document

06/06/246 June 2024 Director's details changed for Mr David John Smith on 2024-06-01

View Document

29/05/2429 May 2024 Termination of appointment of Danny Michael Gill as a director on 2024-05-23

View Document

29/05/2429 May 2024 Termination of appointment of Neil Bedford as a director on 2024-05-23

View Document

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Danny Michael Taylor-Gill on 2024-03-01

View Document

08/04/248 April 2024 Change of details for Mr David John Smith as a person with significant control on 2024-03-05

View Document

08/04/248 April 2024 Director's details changed for Mr David John Smith on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/01/2431 January 2024 Satisfaction of charge 032112050002 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/01/2331 January 2023 Secretary's details changed

View Document

30/01/2330 January 2023 Director's details changed for Miss Joanne Dixon on 2023-01-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/04/2115 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR PHILIP DENHAM

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ANTHONY PEARSON

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE DIXON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032112050002

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/05/1823 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR DANNY MICHAEL TAYLOR-GILL

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR GEORGE WILLIAM SMITH

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 12/06/2016

View Document

13/07/1513 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BEDFORD / 10/07/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE DIXON / 01/06/2014

View Document

27/06/1427 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE DIXON / 01/06/2014

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/07/1325 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HILL / 01/02/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE HILL / 01/02/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1210 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/07/118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/109 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BEDFORD / 08/06/2010

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR NEIL BEDFORD

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: HALDENBY HOUSE BERKELEY BUSINESS CENTRE DONCASTER ROAD, SCUNTHORPE NORTH LINCOLNSHIRE DN15 7DQ

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05

View Document

25/06/0525 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

21/10/0221 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 12 METRO CENTRE WELBECK WAY WOODSTON, PETERBOROUGH CAMBS PE2 7UH

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 14 OLD LEICESTER ROAD WANSFORD PETERBOROUGH CAMBS PE8 6JR

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 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