CDC COMPUTING LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

08/03/238 March 2023 Application to strike the company off the register

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 CESSATION OF CATHERINE SIMM AS A PSC

View Document

25/02/2025 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SIMM / 01/02/2020

View Document

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

View Accounts

05/08/195 August 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIMM / 22/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE SIMM / 22/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SIMM / 22/08/2017

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SIMM / 22/08/2017

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SIMM / 23/09/2013

View Document

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIMM / 23/09/2013

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIMM

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/03/1320 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIMM / 21/02/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SIMM / 21/02/2012

View Document

02/03/122 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIMM / 21/02/2012

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SIMM / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIMM / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIMM / 01/10/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 13 WILSON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0RS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 23 LLOYDS DRIVE CHAPEL GARDENS,LOW MOOR BRADFORD YORKSHIRE BD12 OHB

View Document

09/10/979 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/03/925 March 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: 50 PRESTON ROAD STANDISH NR. WIGAN LANCS WN6 0HS

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 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