CSTECH COMPUTER DESIGNS LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
| 12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
| 29/11/2329 November 2023 | Application to strike the company off the register |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
| 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 |
| 02/12/222 December 2022 | Termination of appointment of Christopher Geoffrey Bradley as a director on 2022-11-30 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-16 with updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 11/01/1811 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 11/01/1811 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
| 11/01/1811 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16 |
| 11/01/1811 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 11/01/1811 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 15/08/1715 August 2017 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRADLEY |
| 15/08/1715 August 2017 | DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY BRADLEY |
| 31/07/1731 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/05/163 May 2016 | Annual return made up to 16 October 2015 with full list of shareholders |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2013 |
| 25/04/1625 April 2016 | Annual return made up to 16 October 2014 with full list of shareholders |
| 30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/05/1513 May 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 10/03/1510 March 2015 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 01/03/141 March 2014 | DISS40 (DISS40(SOAD)) |
| 27/02/1427 February 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
| 25/12/1325 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/10/1329 October 2013 | FIRST GAZETTE |
| 18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 41 BRYN YR YSGOL CAERPHILLY CF83 2BY UNITED KINGDOM |
| 18/12/1218 December 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/10/1231 October 2012 | DISS40 (DISS40(SOAD)) |
| 30/10/1230 October 2012 | FIRST GAZETTE |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/01/124 January 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/04/1120 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/11/1012 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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