CHAMBERS COMPUTING LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

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

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/12/1731 December 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

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/10/1530 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

31/12/1331 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/12/1331 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

01/01/131 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/02/1012 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HOWARD / 09/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LOUIS COX / 09/10/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0617 November 2006 COMPANY NAME CHANGED DOLPHIN I.T. LIMITED CERTIFICATE ISSUED ON 17/11/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 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