ROD'S COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-16 with no updates | 
| 03/10/243 October 2024 | Accounts for a dormant company made up to 2024-02-29 | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates | 
| 11/12/2311 December 2023 | Appointment of Mrs Mrs Tinazvo Hanciles as a secretary on 2023-12-10 | 
| 11/12/2311 December 2023 | Termination of appointment of Tinazvo Hanciles as a director on 2023-12-10 | 
| 22/11/2322 November 2023 | Accounts for a dormant company made up to 2023-02-28 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-16 with no updates | 
| 21/10/2221 October 2022 | Accounts for a dormant company made up to 2022-02-28 | 
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with no updates | 
| 24/11/2124 November 2021 | Accounts for a dormant company made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 22/11/1922 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES | 
| 30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED | 
| 28/02/1828 February 2018 | CHANGE PERSON AS SECRETARY | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ROD HANCILES / 26/02/2018 | 
| 26/02/1826 February 2018 | DIRECTOR APPOINTED MRS TINA HANCILES | 
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES | 
| 26/02/1826 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS TINA MUTAMUKO / 12/02/2018 | 
| 28/11/1728 November 2017 | 28/02/17 UNAUDITED ABRIDGED | 
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 05/03/165 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders | 
| 05/03/165 March 2016 | SECRETARY APPOINTED MS TINA MUTAMUKO | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 16/02/1516 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders | 
| 30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 16/02/1416 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders | 
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders | 
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 | 
| 16/04/1216 April 2012 | Annual return made up to 28 February 2012 with full list of shareholders | 
| 14/04/1214 April 2012 | SAIL ADDRESS CHANGED FROM: 15 JOYCE DAWSON WAY THAMESMEAD CENTRAL LONDON SE28 8RA | 
| 14/04/1214 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK HANCILES / 01/07/2011 | 
| 14/04/1214 April 2012 | REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 15 JOYCE DAWSON WAY THAMESMEAD CENTRAL LONDON SE28 8RA UNITED KINGDOM | 
| 14/04/1214 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR RODERICK HANCILES / 01/07/2011 | 
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 | 
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 18/04/1118 April 2011 | Annual return made up to 16 February 2011 with full list of shareholders | 
| 21/11/1021 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 46 CAMBRIA HOUSE LARNER ROAD ERITH KENT DA8 3RG | 
| 04/03/104 March 2010 | SAIL ADDRESS CREATED | 
| 04/03/104 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders | 
| 01/12/091 December 2009 | 28/02/09 TOTAL EXEMPTION FULL | 
| 03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR CHARLMA HANCILES | 
| 02/03/092 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | 
| 04/12/084 December 2008 | 29/02/08 TOTAL EXEMPTION FULL | 
| 15/05/0815 May 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | 
| 04/11/074 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | 
| 15/03/0715 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | 
| 27/03/0627 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | 
| 14/03/0614 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | 
| 16/02/0516 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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