UK COLLEGE OF BUSINESS AND COMPUTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-07-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

30/04/2330 April 2023 Full accounts made up to 2022-07-31

View Document

24/11/2224 November 2022 Cessation of Geomon Joseph as a person with significant control on 2020-08-29

View Document

24/11/2224 November 2022 Change of details for Mrs Smitha George as a person with significant control on 2022-11-21

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Satisfaction of charge 042946450004 in full

View Document

30/11/2130 November 2021 Full accounts made up to 2020-07-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-07-31

View Document

08/06/218 June 2021 DISS40 (DISS40(SOAD))

View Document

07/06/217 June 2021 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

27/04/2127 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR GEOMON JOSEPH

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042946450004

View Document

05/10/195 October 2019 Registered office address changed from , 350 Eastern Avenue, Wentworth House, Gants Hill, Ilford, Essex, IG2 6NW to East Gate House 40 Dukes Place London EC3A 7LP on 2019-10-05

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

05/10/195 October 2019 Registered office address changed from , Eastgate House 40 Dukes Place, London, EC3A 7LP, England to East Gate House 40 Dukes Place London EC3A 7LP on 2019-10-05

View Document

05/10/195 October 2019 REGISTERED OFFICE CHANGED ON 05/10/2019 FROM EASTGATE HOUSE 40 DUKES PLACE LONDON EC3A 7LP ENGLAND

View Document

05/10/195 October 2019 REGISTERED OFFICE CHANGED ON 05/10/2019 FROM 350 EASTERN AVENUE WENTWORTH HOUSE GANTS HILL, ILFORD ESSEX IG2 6NW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042946450003

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042946450002

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/11/1526 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOMON JOSEPH / 25/05/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SMITHA GEORGE / 25/05/2015

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY GEOMON JOSEPH

View Document

12/11/1412 November 2014 TERMINATE SEC APPOINTMENT

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SMITHA GEORGE / 07/09/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOMON JOSEPH / 07/08/2014

View Document

12/11/1412 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/04/1315 April 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/04/1315 April 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/11/1220 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOMON JOSEPH / 27/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SMITHA GEORGE / 27/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 GBP NC 10000/19000 15/08/08

View Document

02/10/082 October 2008 GBP NC 1000/10000 15/08/2008

View Document

02/10/082 October 2008 MINUTES OF BOARD OF DIRECTORS MEETING

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR GEOMON JOSEPH

View Document

26/03/0826 March 2008

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY ARUN NATESA

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM WENTWORTH HOUSE 350 EASTERN AVENUE GANTS HILL ILFORD ESSEX IG2 6NN

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MR GEOMON JOSEPH

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: MONTROSE HOUSE 412-416 EASTERN AVENUE GANTS HILL ILFORD ESSEX IG2 6NQ

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 104-106 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ

View Document

10/03/0510 March 2005

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/11/0314 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 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