FACTORLOGIC COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
07/02/217 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUBNA TARIQ |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
04/10/184 October 2018 | 23/01/18 STATEMENT OF CAPITAL GBP 102 |
02/02/182 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
23/01/1823 January 2018 | DIRECTOR APPOINTED MRS LUBNA TARIQ |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/11/165 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/11/1521 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/11/1415 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/10/118 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/11/091 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TARIQ / 10/10/2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/10/0727 October 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/09/0423 September 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
11/05/0311 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
09/10/029 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
10/10/0110 October 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
17/10/0017 October 2000 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
11/09/0011 September 2000 | REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 2 FROME DRIVE WOLVERHAMPTON WEST MIDLANDS WV11 1XF |
22/04/0022 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
18/10/9918 October 1999 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
11/01/9911 January 1999 | DIRECTOR RESIGNED |
11/01/9911 January 1999 | SECRETARY RESIGNED |
29/12/9829 December 1998 | NEW DIRECTOR APPOINTED |
15/12/9815 December 1998 | REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 2 FROME DRIVE WOLVERHAMPTON WV11 1XF |
15/12/9815 December 1998 | NEW SECRETARY APPOINTED |
08/12/988 December 1998 | REGISTERED OFFICE CHANGED ON 08/12/98 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB |
19/10/9819 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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