COMPUTICKS LTD

Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

21/04/2321 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/04/2319 April 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

04/04/234 April 2023 Registered office address changed from 9 Bicknoller Close Sutton SM2 5NQ England to 103 Elm Grove Southsea Hampshire PO5 1LH on 2023-04-04

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

02/04/232 April 2023 Notification of Abira Rashid as a person with significant control on 2023-03-31

View Document

02/04/232 April 2023 Change of details for Mr. Rashid Khan as a person with significant control on 2023-03-31

View Document

02/04/232 April 2023 Appointment of Mrs. Abira Rashid as a director on 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Cessation of Abira Rashid as a person with significant control on 2023-02-23

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

13/03/2313 March 2023 Director's details changed for Mr. Rashid Khan on 2023-03-01

View Document

23/02/2323 February 2023 Termination of appointment of Abira Rashid as a director on 2023-02-23

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1926 May 2019 REGISTERED OFFICE CHANGED ON 26/05/2019 FROM NO 1 NONSUCH WALK CHEAM ROAD, CHEAM SUTTON SURREY SM2 7LG

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 APPOINTMENT TERMINATED, SECRETARY ABIRA RASHID

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MRS. ABIRA RASHID

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/06/157 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID KHAN / 20/03/2014

View Document

02/06/142 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/06/136 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/06/128 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/07/1121 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID KHAN / 04/08/2010

View Document

04/08/104 August 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID KHAN / 01/06/2009

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. ABIRA RASHID / 01/11/2009

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ABIRA RASHID / 01/06/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID KHAN / 01/06/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID KHAN / 01/11/2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM APARTMENT 3 32 CLIFTON ROAD MONTON ECCLES MANCHESTER M30 9GG UNITED KINGDOM

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM APARTMENT 3 CLIFTON HOUSE 32 CLIFTON RAOD MONTON ECCLES M30 9GG UK

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ABIRA RASHID / 18/05/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RASHID KHAN / 18/05/2009

View Document

12/05/0912 May 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