UK COMPUTERS LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

20/05/2320 May 2023 Cessation of Naila Kamal as a person with significant control on 2023-05-15

View Document

20/05/2320 May 2023 Termination of appointment of Naila Kamal as a director on 2023-05-15

View Document

20/05/2320 May 2023 Registered office address changed from 5 the Orchard Ingleby Barwick Stockton-on-Tees TS17 5NA England to 28 Princes Road Middlesbrough TS1 4BB on 2023-05-20

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

25/04/2325 April 2023 Notification of Chandrakanth Nenavath as a person with significant control on 2023-04-20

View Document

25/04/2325 April 2023 Appointment of Mr Chandrakanth Nenavath as a director on 2023-04-20

View Document

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

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 116 CHEETHAM HILL ROAD 1ST FLOOR MANCHESTER M4 4FG ENGLAND

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MRS NAILA KAMAL

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAILA KAMAL

View Document

06/07/206 July 2020 CESSATION OF SYED HAIDER SHAH AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SYED SHAH

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

15/04/1815 April 2018 REGISTERED OFFICE CHANGED ON 15/04/2018 FROM UNIT 7 TAYLOR STREET INDUSTRIAL ESTATE TAYLOR STREET BURY BL9 6DT ENGLAND

View Document

15/04/1815 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED HAIDER SHAH

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR KASHIF HUSSAIN

View Document

15/04/1815 April 2018 CESSATION OF KASHIF HUSSAIN AS A PSC

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR SYED HAIDER SHAH

View Document

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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