COMTOP COMPUTING LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY PELLY / 07/08/2010

View Document

06/09/106 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM:
1ST FLOOR CHICHESTER HOUSE
45 CHICHESTER ROAD
SOUTHEND
ESSEX SS1 2JU

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

02/09/992 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM:
50 SOUTHCHURCH ROAD
SOUTHEND
SS1 2LZ

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/11/9527 November 1995 ADOPT MEM AND ARTS 18/11/95

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM:
CHETTLEBURGHS LIMITED
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON EC2A 4JB

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 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