UDT 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
27/05/2527 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/03/2420 March 2024 Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to 16 Quain Mansions, Queens Club Gardens, London W14 9TW on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Trevor Fowell on 2024-03-19

View Document

20/03/2420 March 2024 Secretary's details changed for Ms Raychel Mount on 2024-03-19

View Document

20/03/2420 March 2024 Change of details for Mr Trevor Fowell as a person with significant control on 2024-03-19

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FOWELL / 22/11/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS RAYCHEL MOUNT / 17/09/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FOWELL / 17/09/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 4 CHAUCER MANSIONS QUEENS CLUB GARDENS LONDON W14 9RF

View Document

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

View Document

26/06/1326 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/03/1310 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

13/03/1113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FOWELL / 16/02/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 13 DRYDEN MANSIONS QUEENS CLUB GARDENS LONDON W14 9RG

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FOWELL / 27/02/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FOWELL / 18/04/2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FOWELL / 18/04/2009

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM FLAT 9 44 COLDHARBOUR LONDON E14 9NT

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 13 DRYDEN MANSIONS QUEEN'S CLUB GARDENS LONDON W14 9RG

View Document

09/12/089 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FOWELL / 18/04/2008

View Document

08/03/088 March 2008 SECRETARY'S CHANGE OF PARTICULARS / RAYCHEL MOUNT / 01/03/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 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