COMPLETE COMPUTING COMPANY (UK) LIMITED

Company Documents

DateDescription
18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Confirmation statement made on 2021-04-06 with no updates

View Document

06/01/236 January 2023 Confirmation statement made on 2020-04-06 with no updates

View Document

22/12/2222 December 2022 Registration of charge 112976170001, created on 2022-12-21

View Document

05/04/225 April 2022 Registered office address changed from Office 26, Sycamore Industrial Estate Squires Gate Lane Blackpool FY1 3RL England to 18 Beresford Street Blackpool FY1 3RF on 2022-04-05

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Compulsory strike-off action has been suspended

View Document

25/02/2225 February 2022 Compulsory strike-off action has been suspended

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-04-01

View Document

01/07/211 July 2021 Registered office address changed from Office 26, Squires Gate Lane Blackpool FY1 3RL United Kingdom to Office 26, Sycamore Industrial Estate Squires Gate Lane Blackpool FY1 3RL on 2021-07-01

View Document

29/06/2129 June 2021 Registered office address changed from 6 Raikes Parade Blackpool FY1 4EX England to Office 26, Squires Gate Lane Blackpool FY1 3RL on 2021-06-29

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 8 FLAT 4, 8 CRYSTAL ROAD BLACKPOOL FY1 6BS ENGLAND

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/12/1930 December 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 23 ABINGDON STREET BLACKPOOL FY1 1DG ENGLAND

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM FRONT OFFICE, THIRD FLOOR 283 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PG ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM FRONT OFFICE, THIRD FLOOR 213 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PG UNITED KINGDOM

View Document

07/04/187 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information