COMPUTER CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Termination of appointment of Patricia Anne Titchmarsh as a secretary on 2025-05-07 |
07/05/257 May 2025 | Appointment of Mr Mark Aylwin Turner as a director on 2025-05-07 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
07/05/257 May 2025 | Notification of Mark Aylwin Turner as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Cessation of Tina Loraine Ban'dyle as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Termination of appointment of Tina Loraine Ban'dyle as a director on 2025-05-07 |
15/11/2415 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
07/05/247 May 2024 | Change of details for Ms Tina Loraine Ban'dyle as a person with significant control on 2024-05-07 |
01/12/231 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/09/2228 September 2022 | Termination of appointment of Patricia Anne Titchmarsh as a director on 2022-07-20 |
28/09/2228 September 2022 | Change of details for Ms Tina Loraine Ban'dyle as a person with significant control on 2022-07-20 |
28/09/2228 September 2022 | Director's details changed for Ms Tina Loraine Ban'dyle on 2022-07-20 |
28/09/2228 September 2022 | Appointment of Ms Tina Loraine Ban'dyle as a director on 2022-07-20 |
13/01/2213 January 2022 | Micro company accounts made up to 2021-10-31 |
11/01/2211 January 2022 | Previous accounting period extended from 2021-10-29 to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-07 with no updates |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/20 |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/01/1912 January 2019 | DISS40 (DISS40(SOAD)) |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/12/1818 December 2018 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/07/1812 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/05/1620 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
04/06/154 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM DESIGN HOUSE 57 HIGH STREET EGHAM SURREY TW20 9EX |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/03/1426 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS TINA LORAINE BANDYLE / 23/02/2013 |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS TINA LORAINE BANDYLE / 23/02/2013 |
26/03/1426 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/04/1318 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
05/11/125 November 2012 | PREVEXT FROM 30/06/2012 TO 31/10/2012 |
17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS TINA LORAINE BANDYLE / 07/03/2012 |
17/04/1217 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
17/04/1217 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS TINA LORAINE BANDYLE / 07/03/2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/11/113 November 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK TURNER |
06/04/116 April 2011 | 07/03/11 NO CHANGES |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/05/1020 May 2010 | 12/01/10 NO CHANGES |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM RUNNYMEDE MALTHOUSE OFF HUMMER ROAD EGHAM TW20 9BD |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | NEW SECRETARY APPOINTED |
13/12/0613 December 2006 | SECRETARY RESIGNED |
20/11/0620 November 2006 | NEW DIRECTOR APPOINTED |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 |
12/01/0512 January 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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