COMPUTERS FOR CHARITIES TRADING LTD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

25/05/2425 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Change of details for Recycling for Charities as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Change of details for Recyling for Charities as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from Unit 23 Hawthorne Road Eastbourne East Sussex BN23 6QA United Kingdom to Cemetery Lodge Ersham Road Hailsham East Sussex BN27 3LJ on 2023-06-30

View Document

04/05/234 May 2023 Director's details changed for John Robert Ronald Kimble on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from C/O Caladine Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF to Unit 23 Hawthorne Road Eastbourne East Sussex BN23 6QA on 2023-05-04

View Document

04/05/234 May 2023 Secretary's details changed for Simon Matthew Rooksby on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Simon Matthew Rooksby on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMMOND

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/137 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED COMPUTERS FOR CHARITIES TRADING LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

13/04/1213 April 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/04/1213 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JAMES HAMMOND

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JOHN ROBERT RONALD KIMBLE

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUSSEX TAX PRACTITIONERS LIMITED / 01/10/2009

View Document

18/09/1018 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

10/09/0910 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 SECRETARY APPOINTED SUSSEX TAX PRACTITIONERS LIMITED

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN CALADINE

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK ROBINSON SIVYER

View Document

06/10/086 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: THE OFFICES OF CALADINE STEVENS & CO (CHARTERED ACCOUNTANTS) 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

03/10/063 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 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