THE SMALL BUSINESS COMPUTER COMPANY LTD

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

09/12/249 December 2024 Register inspection address has been changed from 49 York Rd York Road Teddington TW11 8SL United Kingdom to Apsley Mills Cottage Stationers Place Off London Road Hemel Hempstead HP3 9QU

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Termination of appointment of Mark Lilleyman as a director on 2024-07-15

View Document

22/07/2422 July 2024 Notification of Rijtec Enterprises Limited as a person with significant control on 2024-07-15

View Document

22/07/2422 July 2024 Registered office address changed from 49 York Road Teddington TW11 8SL England to Aspley Mills Cottage Stationers Place Off London Road Hemel Hempstead HP3 9QU on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Mr Tamal Saha as a director on 2024-07-15

View Document

22/07/2422 July 2024 Appointment of Mrs Indrani Saha as a director on 2024-07-15

View Document

22/07/2422 July 2024 Cessation of Mark Lilleyman as a person with significant control on 2024-07-15

View Document

11/07/2411 July 2024 Previous accounting period shortened from 2024-08-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Register inspection address has been changed from 191-193 High Street Hampton Hill Hampton TW12 1NL England to 49 York Rd York Road Teddington TW11 8SL

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

11/05/2311 May 2023 Change of details for Mr Mark Lilleyman as a person with significant control on 2023-01-01

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

12/10/2112 October 2021 Satisfaction of charge 1 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 118 ST MARGARETS ROAD TWICKENHAM MIDDLESEX TW1 2AA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANE LILLEYMAN

View Document

29/04/1929 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/02/1814 February 2018 SAIL ADDRESS CREATED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

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

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS JANE LOUISE LILLEYMAN

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LILLEYMAN / 15/04/2015

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/11/1216 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LILLEYMAN / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY JANE LILLEYMAN

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 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