R J B COMPUTING LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
05/06/255 June 2025 | Application to strike the company off the register |
30/05/2530 May 2025 | Total exemption full accounts made up to 2025-04-30 |
22/05/2522 May 2025 | Previous accounting period extended from 2025-01-31 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/12/1723 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/01/165 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/01/156 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/01/147 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/01/139 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/01/128 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/01/1116 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BALL / 06/01/2010 |
07/01/107 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHLOE GRACE BALL / 06/01/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/04/0823 April 2008 | DIRECTOR AND SECRETARY APPOINTED CHLOE GRACE BALL |
23/04/0823 April 2008 | APPOINTMENT TERMINATED SECRETARY SARAH HARDING |
08/01/088 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/12/0423 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/01/0413 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
07/09/037 September 2003 | REGISTERED OFFICE CHANGED ON 07/09/03 FROM: 5 ACTON HOUSE SUFFOLK SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 2DT |
09/01/039 January 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
08/01/028 January 2002 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
10/01/0110 January 2001 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
19/09/0019 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
14/03/0014 March 2000 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 8 ST JOHNS CLOSE CIRENCESTER GLOUCESTERSHIRE GL7 2JA |
11/01/0011 January 2000 | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
07/01/007 January 2000 | NEW SECRETARY APPOINTED |
07/01/007 January 2000 | SECRETARY RESIGNED |
25/10/9925 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
08/01/998 January 1999 | RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS |
06/10/986 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
17/09/9817 September 1998 | SECRETARY'S PARTICULARS CHANGED |
17/09/9817 September 1998 | DIRECTOR'S PARTICULARS CHANGED |
17/09/9817 September 1998 | REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 144 RIVER LEYS CHELTENHAM GLOUCESTERSHIRE GL51 9SE |
09/01/989 January 1998 | RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS |
07/02/977 February 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98 |
07/01/977 January 1997 | REGISTERED OFFICE CHANGED ON 07/01/97 FROM: THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH |
31/12/9631 December 1996 | NEW DIRECTOR APPOINTED |
31/12/9631 December 1996 | DIRECTOR RESIGNED |
31/12/9631 December 1996 | SECRETARY RESIGNED |
31/12/9631 December 1996 | NEW SECRETARY APPOINTED |
10/12/9610 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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