CSTECH COMPUTER DESIGNS LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Registered office address changed from 58-59 High Street Blaina Abertillery Gwent NP13 3AG to 13 Lower Glyn Gwyn Street Trethomas Caerphilly CF83 8GA on 2023-05-11

View Document

02/12/222 December 2022 Termination of appointment of Christopher Geoffrey Bradley as a director on 2022-11-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

11/01/1811 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

11/01/1811 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16

View Document

11/01/1811 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

11/01/1811 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRADLEY

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY BRADLEY

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/05/163 May 2016 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/04/1625 April 2016 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/05/1513 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

27/02/1427 February 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

25/12/1325 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 41 BRYN YR YSGOL CAERPHILLY CF83 2BY UNITED KINGDOM

View Document

18/12/1218 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/1012 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/10/0916 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information