PALM COMPUTING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-15

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

15/04/2415 April 2024 Annual accounts for year ending 15 Apr 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-15

View Document

19/12/2319 December 2023 Director's details changed for Mr Emmet Marian Donegan on 2023-12-16

View Document

19/12/2319 December 2023 Change of details for Mr Emmet Marian Donegan as a person with significant control on 2023-12-16

View Document

19/12/2319 December 2023 Secretary's details changed for Mrs Katharine Margaret Donegan on 2023-12-16

View Document

19/12/2319 December 2023 Director's details changed for Mrs Katharine Margaret Donegan on 2023-12-16

View Document

19/12/2319 December 2023 Director's details changed for Mrs Katharine Margaret Donegan on 2023-12-16

View Document

19/12/2319 December 2023 Director's details changed for Mr Emmet Marian Donegan on 2023-12-16

View Document

16/12/2316 December 2023 Registered office address changed from 60C High Street Stonehaven Aberdeenshire AB39 2JQ to 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN on 2023-12-16

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

15/04/2315 April 2023 Annual accounts for year ending 15 Apr 2023

View Accounts

14/01/2314 January 2023 Micro company accounts made up to 2022-04-15

View Document

15/04/2215 April 2022 Annual accounts for year ending 15 Apr 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-04-15

View Document

15/04/2115 April 2021 Annual accounts for year ending 15 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

15/04/2015 April 2020 Annual accounts for year ending 15 Apr 2020

View Accounts

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/19

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

15/04/1915 April 2019 Annual accounts for year ending 15 Apr 2019

View Accounts

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/18

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

15/04/1815 April 2018 Annual accounts for year ending 15 Apr 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

15/04/1715 April 2017 Annual accounts for year ending 15 Apr 2017

View Accounts

24/02/1724 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/16

View Document

07/01/177 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/16

View Document

02/07/162 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts for year ending 15 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 15 April 2015

View Document

05/06/155 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARGARET DONEGAN / 12/02/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMET MARIAN DONEGAN / 12/02/2015

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE MARGARET DONEGAN / 12/02/2015

View Document

15/04/1515 April 2015 Annual accounts for year ending 15 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 15 April 2014

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE MARGARET DONEGAN / 01/05/2014

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts for year ending 15 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 15 April 2013

View Document

09/06/139 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts for year ending 15 Apr 2013

View Accounts

13/01/1313 January 2013 Annual accounts small company total exemption made up to 15 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

15/04/1215 April 2012 Annual accounts for year ending 15 Apr 2012

View Accounts

14/01/1214 January 2012 Annual accounts small company total exemption made up to 15 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

15/01/1115 January 2011 Annual accounts small company total exemption made up to 15 April 2010

View Document

31/05/1031 May 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMET MARIAN DONEGAN / 20/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARGARET DONEGAN / 20/05/2010

View Document

31/05/1031 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE MARGARET DONEGAN / 20/05/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 15 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 15/04/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/02

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: SUITE 1 2ND FLOOR WELLINGTON HOUSE WELLINGTON STREET ABERDEEN AB11 5BX

View Document

27/06/0227 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: SCOTT SCOMPANY FORAMTIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 15/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 15/04/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 15/04/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 15/04/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 15/04/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 15/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: HOGARTH HOUSE 43 QUEENS STREET EDINBURGH EH2 3NY

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 15/04/94

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 15/04/93

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

03/06/933 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 15/04/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 15/04/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 15/04/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 15/04/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 10/07/89; NO CHANGE OF MEMBERS

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED

View Document

13/05/8913 May 1989 RETURN MADE UP TO 01/05/88; NO CHANGE OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 15/04/88

View Document

23/03/8823 March 1988 RETURN MADE UP TO 11/04/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 15/04/87

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/04

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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