COMPUTEREACH LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Application to strike the company off the register

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-09-16

View Document

16/09/2116 September 2021 Annual accounts for year ending 16 Sep 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 16/09/20

View Document

16/09/2016 September 2020 Annual accounts for year ending 16 Sep 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 16/09/19

View Document

16/09/1916 September 2019 Annual accounts for year ending 16 Sep 2019

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/09/18

View Document

16/09/1816 September 2018 Annual accounts for year ending 16 Sep 2018

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/09/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

16/09/1716 September 2017 Annual accounts for year ending 16 Sep 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 16 September 2016

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/11/1524 November 2015 16/09/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 16/09/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 16/09/13 TOTAL EXEMPTION FULL

View Document

22/06/1322 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 16/09/12 TOTAL EXEMPTION FULL

View Document

24/06/1224 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE GRANT / 22/06/2012

View Document

24/06/1224 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

24/06/1224 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN GRANT / 22/06/2012

View Document

07/02/127 February 2012 16/09/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/01/112 January 2011 REGISTERED OFFICE CHANGED ON 02/01/2011 FROM TALL TREES CHURCH ROAD BUXTED UCKFIELD SUSSEX TN22 4LT

View Document

08/10/108 October 2010 16/09/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN GRANT / 31/05/2010

View Document

16/06/1016 June 2010 16/09/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 16/09/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 16/09/07 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/09/06

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/09/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/09/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/09/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/09/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/09/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 16/09/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 16/09/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 16/09/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 16/09/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 16/09/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 16/09/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 16/09/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 16/09/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/09/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/09/91

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: 11 THE GREEN NEWICK EAST SUSSEX BN8 4LA

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 16/09/90

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 16/09/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 16/09/88

View Document

05/07/885 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 16/09/87

View Document

07/03/887 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 16/09

View Document

14/07/8714 July 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 16/09/86

View Document

17/09/8517 September 1985 CERTIFICATE OF INCORPORATION

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