THE COMPUTING COLLEGE LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

12/04/2412 April 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Cessation of William Nicol Dyer as a person with significant control on 2024-04-01

View Document

12/04/2412 April 2024 Termination of appointment of William Nicol Dyer as a director on 2024-04-01

View Document

12/04/2412 April 2024 Notification of a person with significant control statement

View Document

12/04/2412 April 2024 Termination of appointment of William Nicol Dyer as a secretary on 2024-04-01

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2022-02-21

View Document

21/02/2221 February 2022 Annual accounts for year ending 21 Feb 2022

View Accounts

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

04/04/214 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/03/193 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/03/184 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MCKINNON RODGER / 27/02/2007

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/03/158 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

08/03/158 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/03/1416 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

16/03/1416 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED NICK LA GOMME LTD CERTIFICATE ISSUED ON 12/03/13

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/13

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

19/03/1219 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

20/03/1120 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/03/1120 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MCKINNON RODGER / 21/03/2010

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICOL DYER / 21/03/2010

View Document

21/03/1021 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

21/03/1021 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/02/0727 February 2007 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