COMMUNITY COMPUTER TECHNICIANS LTD

Company Documents

DateDescription
16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM
THE COOP BUILDINGS HIGH STREET
LOFTUS
SALTBURN-BY-THE-SEA
CLEVELAND
TS13 4HW

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA RUSHIN / 10/07/2015

View Document

27/08/1527 August 2015 05/08/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 05/08/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 05/08/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 05/08/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 05/08/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM THE CO-OP BUILDINGS HIGH STREET LOFTUS SALTBURN BY THE SEA NORTH YORKSHIRE TS13 4HW

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID HARLAND / 05/08/2010

View Document

02/09/102 September 2010 05/08/10 NO MEMBER LIST

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DAVID HARLAND / 05/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA RUSHIN / 05/08/2010

View Document

23/04/1023 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 05/08/09

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM THE COOP BUILDINGS HIGH STREET LOFTUS SALTBURN-BY-THE-SEA CLEVELAND TS13 4HW

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/09 FROM: GISTERED OFFICE CHANGED ON 07/08/2009 FROM CLITHERBECKS FARM DANBY WHITBY NORTH YORKSHIRE YO21 2NT

View Document

09/02/099 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 05/08/08

View Document

09/04/089 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 05/08/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 05/08/06

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 05/08/05

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 ANNUAL RETURN MADE UP TO 05/08/04

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 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