CAMBRIDGE COMPUTER WIZARDS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

13/12/2313 December 2023 Application to strike the company off the register

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMMOND / 15/06/2020

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT HAMMOND / 15/06/2020

View Document

17/06/2017 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMMOND / 16/02/2020

View Document

09/04/199 April 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN CHRISTOPHER HAMMOND / 07/03/2019

View Document

04/06/184 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

14/11/1714 November 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

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMMOND / 08/02/2016

View Document

08/04/168 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

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

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 42-44 BRIDGE STREET DOWNHAM MARKET NORFOLK PE38 9DJ

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY JULIE HAMMOND

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MR GLENN CHRISTOPHER HAMMOND

View Document

25/05/1125 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMMOND / 07/12/2010

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMMOND / 04/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM ARCHWAY HOUSE 43 BRIDGE STREET DOWNHAM MARKET NORFOLK PE38 9DW

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 44 WATLINGTON ROAD, RUNCTON HOLME, KING'S LYNN NORFOLK PE33 0EJ

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 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