IN COMPUTERS LIMITED
Status | ACTIVE |
Company No. | 04720181 |
Category | Private Limited Company |
Incorporated | 02 Apr 2003 |
Age | 21 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
IN COMPUTERS LIMITED is an active private limited company with number 04720181. It was incorporated 21 years, 1 month, 29 days ago, on 02 April 2003. The company address is 34 Fairoak Road, Cardiff, CF24 4PY.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-06
Old address: 208 Lichfield Court Sheen Road Richmond Surrey TW9 1BB
New address: 34 Fairoak Road Cardiff CF24 4PY
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change person director company with change date
Date: 06 Jul 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carlton Rees
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 06 Jul 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Armstrong
Change date: 2010-07-01
Documents
Termination secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Armstrong
Documents
Change registered office address company with date old address
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Address
Type: AD01
Old address: 109 Minehead Avenue Sully Penarth Vale of Glamorgan CF64 5TL
Change date: 2011-07-06
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 09 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Richard John Armstrong
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: 16 llandaff road canton cardiff CF11 9NJ
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/06/04
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 15/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
Documents
Some Companies
26 CURTAIN ROAD,LONDON,EC2A 3NY
Number: | 10778038 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST EDGE LEGAL PRACTICE LTD
NEW HOUSE,RINGWOOD,BH24 1ER
Number: | 08242366 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE SHRUBBERIES,LONDON,E18 1BD
Number: | 01493670 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHURCH STREET,TETBURY,GL8 8JG
Number: | 11955006 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURGE TECHNICAL CONSULTANTS LTD
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 09296927 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADHIKA MAYA ENTERTAINMENT LTD
196 FULLWELL AVENUE,ILFORD,IG6 2JQ
Number: | 11455120 |
Status: | ACTIVE |
Category: | Private Limited Company |