CHRIS SEARY COMPUTING LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

19/07/2119 July 2021 Application to strike the company off the register

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/09/2015 September 2020 PREVSHO FROM 30/06/2020 TO 31/05/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 42 WALKER DRIVE FARINGDON OXFORDSHIRE SN7 7FZ

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN SEARY

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 SECRETARY APPOINTED CHRISTOPHER JOHN SEARY

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY MARIANNE SEARY

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNE SEARY

View Document

12/07/1612 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED MARIANNE VICTOIRE SEARY

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIANNE VICTOIRE SEARY / 22/12/2014

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SEARY / 22/12/2014

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 13 SCHOOL LANE MEYSEY HAMPTON CIRENCESTER GLOUCESTERSHIRE GL7 5JS

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SEARY / 15/06/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 13 SCHOOL LANE, MEYSEY HAMPTON CIRENCESTER GLOUCESTERSHIRE GL7 5JS

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0715 June 2007 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