C & E COMPUTER CONSUMABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM SUITE 3.1 C 39 THE PARADE OADBY LEICESTER LE2 5BB ENGLAND

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, NO UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES PAYNE

View Document

07/04/167 April 2016 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 1088A MELTON ROAD SYSTON LEICESTERSHIRE LE7 2HA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR CHARLES WILLIAM PAYNE

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR EITHNE HENEGHAN

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EITHNE HENEGHAN / 16/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/04/0727 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 S386 DISP APP AUDS 19/09/05

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: C & E COMPUTER CONSUMABLES LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

27/09/0527 September 2005 S366A DISP HOLDING AGM 19/09/05

View Document

19/09/0519 September 2005 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