COMPUTER & MUSIC SERVICES LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

13/04/2313 April 2023 Appointment of Mrs Niloo Hasini Brereton as a director on 2023-04-07

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/03/1519 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/03/131 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BRERETON / 05/11/2012

View Document

05/11/125 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 05/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/02/055 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: C/O ASCOT DRUMMOND UK 1 ALBANY TERRACE REGENTS PARK LONDON NW1 4DS

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 13 BARONS COURT ROAD LONDON W14 9DP

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED DELUZAK LIMITED CERTIFICATE ISSUED ON 21/11/00

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 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