FIVE STAR COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

08/04/258 April 2025 Secretary's details changed for Racheel Channah Steinbock on 2025-04-01

View Document

08/04/258 April 2025 Director's details changed for Mr Michael Maurice Steinbock on 2021-07-28

View Document

08/04/258 April 2025 Director's details changed for Racheel Channah Steinbock on 2021-07-28

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

10/11/2310 November 2023 Compulsory strike-off action has been suspended

View Document

10/11/2310 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/08/211 August 2021 Registered office address changed from C/O Michael Steinbock 11 Linfield Close London NW4 1BZ England to Flat 5, Jubilee Lodge 31 Green Lane London NW4 2AG on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM 11 LINFIELD CLOSE LONDON NW4 1BZ

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/09/137 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/09/1121 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEEL CHANNAH STEINBOCK / 01/10/2009

View Document

01/08/101 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/05/0622 May 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/04/047 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0429 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

28/05/0328 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/03/0221 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

30/05/0130 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

16/08/9616 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

25/09/9525 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 EXEMPTION FROM APPOINTING AUDITORS 31/07/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94

View Document

13/05/9413 May 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

22/03/9422 March 1994 FIRST GAZETTE

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 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