COMPUTREE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/01/253 January 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-05-30 with updates |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/03/221 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-01 |
| 10/01/2210 January 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / SIMON JOHN CLOUGH / 25/05/2018 |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN CLOUGH |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/07/1612 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 19/08/1519 August 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/06/1424 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/06/1321 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/06/1120 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 05/07/105 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
| 09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 27/07/0927 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 30/05/0830 May 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 19/03/0819 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 31/05/0731 May 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
| 31/05/0631 May 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
| 02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 04/10/054 October 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
| 21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 13/08/0413 August 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
| 04/06/044 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 04/06/044 June 2004 | SECRETARY'S PARTICULARS CHANGED |
| 24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/03 |
| 19/10/0319 October 2003 | ACC. REF. DATE SHORTENED FROM 15/07/04 TO 30/06/04 |
| 28/05/0328 May 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
| 11/11/0211 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/02 |
| 25/09/0225 September 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
| 18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/01 |
| 03/08/013 August 2001 | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
| 23/05/0123 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/00 |
| 07/07/007 July 2000 | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS |
| 25/01/0025 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/99 |
| 16/06/9916 June 1999 | RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS |
| 29/04/9929 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/98 |
| 26/01/9826 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/97 |
| 27/08/9727 August 1997 | RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS |
| 02/05/972 May 1997 | SECRETARY RESIGNED |
| 02/05/972 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/96 |
| 02/05/972 May 1997 | DIRECTOR'S PARTICULARS CHANGED |
| 02/05/972 May 1997 | NEW SECRETARY APPOINTED |
| 09/08/969 August 1996 | RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS |
| 11/09/9511 September 1995 | NEW SECRETARY APPOINTED |
| 11/09/9511 September 1995 | S366A DISP HOLDING AGM 26/06/95 |
| 10/08/9510 August 1995 | SECRETARY RESIGNED |
| 10/08/9510 August 1995 | REGISTERED OFFICE CHANGED ON 10/08/95 FROM: ROOM 1 63 SERGEANTS LANE WHITEFIELD MANCHESTER M45 7TR |
| 10/08/9510 August 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 15/07 |
| 28/06/9528 June 1995 | REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 37 WARREN STREET LONDON W1P 5PD |
| 28/06/9528 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 28/06/9528 June 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 30/05/9530 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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