COMPUTING (UK) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

12/05/2512 May 2025 Registered office address changed from 6 6 Thames Crescent London W4 2RU United Kingdom to 6 Thames Crescent London W4 2RU on 2025-05-12

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Registered office address changed from 7 London Stile London W4 3AU to 6 6 Thames Crescent London W4 2RU on 2023-07-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

15/10/2115 October 2021 Change of details for Mr. Joseph Michael Cross as a person with significant control on 2021-10-15

View Document

28/09/2128 September 2021 Notification of Joseph Michael Raymond Cross as a person with significant control on 2021-09-28

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/08/198 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/10/177 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/09/162 September 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1618 May 2016 ADOPT ARTICLES 28/04/2016

View Document

01/03/161 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL CROSS / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY ANNETTE THOMPSON

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 75 OXFORD ROAD SOUTH LONDON W4 3DD

View Document

11/01/8811 January 1988 NEW SECRETARY APPOINTED

View Document

18/12/8718 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information