WESTMINSTER COLLEGE OF COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 45A OXFORD STREET LONDON W1D 2DZ

View Document

06/03/186 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 02/10/15 NO CHANGES

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM, SECOND FLOOR COOMB HOUSE 7 ST. JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NB

View Document

29/03/1229 March 2012 Annual return made up to 2 October 2011 with full list of shareholders

View Document

26/01/1226 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, 12 HELMET ROW, LONDON, EC1V 3QJ

View Document

06/04/116 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/01/1112 January 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 SAIL ADDRESS CREATED

View Document

27/09/1027 September 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/09/1027 September 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 2 October 2008 with full list of shareholders

View Document

22/05/0922 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, 2ND FLOOR WARWICK HOUSE, 64-65 COWCROSS STREET, LONDON, EC1M 6BP

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY EVANJALINE ARASILANGO

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: PREMIER HOUSE, 12-13 HATTON GARDEN, LONDON, EC1N 8AN

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 2ND FLOOR 5 SHERWOOD STREET, LONDON, W1V 7RA

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

02/10/962 October 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