COMPUTER ZONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/03/2515 March 2025 Registered office address changed from Flat 7 268 High Road London N22 8JX England to 71 Praed Street London W2 1NS on 2025-03-15

View Document

10/02/2510 February 2025 Termination of appointment of Walid Dawood as a director on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from 71 Praed Street Paddington London W2 1NS to Flat 7 268 High Road London N22 8JX on 2025-02-10

View Document

10/02/2510 February 2025 Withdrawal of a person with significant control statement on 2025-02-10

View Document

10/02/2510 February 2025 Cessation of Walid Dawood as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

10/02/2510 February 2025 Appointment of Mr Faris Sohail as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Faris Sohail as a secretary on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Faris Sohail on 2025-02-10

View Document

10/02/2510 February 2025 Notification of Faris Sohail as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Walid Dawood as a secretary on 2025-02-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

09/09/239 September 2023 Termination of appointment of Ali Abdulmelik Riehan Alhussynwy as a director on 2023-09-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Ali Abdulmelik Riehan Alhussynwy as a director on 2023-05-02

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR LUBNA OLLERHEAD

View Document

15/01/1915 January 2019 CESSATION OF LUBNA OLLERHEAD AS A PSC

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR WALID DAWOOD

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/04/1822 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/09/1717 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALID DAWOOD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUBNA OLLERHEAD

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 29/06/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/07/1214 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM WOODVILLE HOUSE RABY ROAD WIRRAL CH63 4JR ENGLAND

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUBNA KHALID OLLERHEAD / 08/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/098 July 2009 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