COMPUTER COMPONENT (U K) LIMITED
Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
23/01/2523 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-05-24 |
24/05/2324 May 2023 | Annual accounts for year ending 24 May 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
27/02/2327 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
08/02/178 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/04/1627 April 2016 | CURREXT FROM 30/04/2016 TO 31/05/2016 |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 06 ALICE WAY HOUNSLOW BUSINESS PARK HOUNSLOW MIDDLESEX TW3 3UD |
07/05/157 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1324 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/01/1327 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/05/1211 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/06/112 June 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, SECRETARY FARID AHMED |
21/07/1021 July 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODION JADUNANDAN / 01/10/2009 |
16/07/1016 July 2010 | ADOPT ARTICLES 05/07/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / FARID AHMED / 10/04/2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT1 1ST FLOOR ALICE WAY HOUNSLOW BUSINESS PARK HOUNSLOW MIDDLESEX TW3 3UD |
07/07/087 July 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
25/06/0725 June 2007 | SECRETARY RESIGNED |
25/06/0725 June 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/06/062 June 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
05/08/045 August 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | DIRECTOR RESIGNED |
10/05/0310 May 2003 | SECRETARY RESIGNED |
04/05/034 May 2003 | REGISTERED OFFICE CHANGED ON 04/05/03 FROM: C/O MESSRS SIVA YOGAN & CO HOUNSLOW BUS PK UNIT 1 1ST FLOOR ALICE WAY 239 HANSWORTH ROAD HOUNSLOW MIDDLESEX TW3 3UD |
01/05/031 May 2003 | NEW SECRETARY APPOINTED |
01/05/031 May 2003 | NEW DIRECTOR APPOINTED |
11/04/0311 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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