ELEGANT COMPUTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/02/242 February 2024 Previous accounting period shortened from 2023-02-04 to 2023-02-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

02/02/232 February 2023 Previous accounting period shortened from 2022-02-05 to 2022-02-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Previous accounting period shortened from 2022-02-06 to 2022-02-05

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Previous accounting period shortened from 2021-02-07 to 2021-02-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 PREVSHO FROM 08/02/2019 TO 07/02/2019

View Document

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVEXT FROM 30/01/2019 TO 08/02/2019

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

30/10/1830 October 2018 PREVSHO FROM 01/02/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 PREVSHO FROM 02/02/2017 TO 01/02/2017

View Document

01/11/171 November 2017 PREVSHO FROM 03/02/2017 TO 02/02/2017

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/02/171 February 2017 PREVSHO FROM 04/02/2016 TO 03/02/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 PREVSHO FROM 05/02/2016 TO 04/02/2016

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/11/154 November 2015 PREVSHO FROM 06/02/2015 TO 05/02/2015

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY NYLA SHIERS

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/11/145 November 2014 PREVSHO FROM 07/02/2014 TO 06/02/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARRY SHIERS / 01/01/2014

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / NYLA SUZANNE SHIERS / 01/01/2014

View Document

19/05/1419 May 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/10/1230 October 2012 PREVEXT FROM 31/01/2012 TO 08/02/2012

View Document

30/10/1230 October 2012 PREVSHO FROM 08/02/2012 TO 07/02/2012

View Document

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

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARRY SHIERS / 01/10/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

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

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

25/01/9525 January 1995 AUDITOR'S RESIGNATION

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 S386 DISP APP AUDS 15/02/91

View Document

22/05/9022 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

27/11/8927 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/8923 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

29/09/8829 September 1988 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