Comtronics Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-06-30 | |
Trade Debtors | £427,749 | +11.35% |
Total assets | £588,262 | +28.62% |
CAWSTON COMPUTING UK LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
04457463 |
Record last updated |
Thursday, October 28, 2021 2:43:45 AM UTC |
Official Address |
25 Unit Sir Frank Whittle Business Park Great Central Way Newbold And Brownsover
There are 2 companies registered at this street
|
Locality |
Newbold And Brownsover |
Region |
Warwickshire, England |
Postal Code |
CV213XH
|
Sector |
Information technology consultancy activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 14, 2021 |
Resignation of one Secretary (a man)
|  |
Registry |
Jun 30, 2016 |
Two appointments: 2 men
|  |
Registry |
Jun 30, 2014 |
Annual return
|  |
Financials |
Feb 5, 2014 |
Annual accounts
|  |
Registry |
Jul 10, 2013 |
Annual return
|  |
Registry |
Jun 19, 2013 |
Change of registered office address
|  |
Financials |
Mar 21, 2013 |
Annual accounts
|  |
Registry |
Dec 28, 2012 |
Four appointments: 2 men and 2 companies
|  |
Registry |
Jul 3, 2012 |
Annual return
|  |
Financials |
Nov 15, 2011 |
Annual accounts
|  |
Registry |
Jun 28, 2011 |
Annual return
|  |
Registry |
Jun 28, 2011 |
Change of particulars for director
|  |
Financials |
Apr 4, 2011 |
Annual accounts
|  |
Registry |
Oct 13, 2010 |
Company name change
|  |
Registry |
Oct 13, 2010 |
Change of name certificate
|  |
Registry |
Oct 13, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 14, 2010 |
Annual return
|  |
Registry |
Jul 14, 2010 |
Change of particulars for director
|  |
Financials |
Apr 28, 2010 |
Annual accounts
|  |
Registry |
Jul 30, 2009 |
Annual return
|  |
Financials |
May 6, 2009 |
Annual accounts
|  |
Registry |
Jul 1, 2008 |
Annual return
|  |
Registry |
Jul 1, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
May 1, 2008 |
Annual accounts
|  |
Registry |
Oct 17, 2007 |
Change in situation or address of registered office
|  |
Financials |
Aug 15, 2007 |
Annual accounts
|  |
Registry |
Jul 21, 2007 |
Annual return
|  |
Registry |
Oct 2, 2006 |
Annual return 4457...
|  |
Financials |
May 4, 2006 |
Annual accounts
|  |
Registry |
Sep 20, 2005 |
Annual return
|  |
Registry |
Sep 9, 2005 |
Annual return 4457...
|  |
Financials |
Mar 14, 2005 |
Annual accounts
|  |
Registry |
Jun 23, 2004 |
Annual return
|  |
Financials |
Dec 1, 2003 |
Annual accounts
|  |
Registry |
Jun 17, 2003 |
Annual return
|  |
Registry |
Jul 3, 2002 |
Appointment of a director
|  |
Registry |
Jul 3, 2002 |
Appointment of a director 4457...
|  |
Registry |
Jun 21, 2002 |
Resignation of a director
|  |
Registry |
Jun 21, 2002 |
Resignation of a secretary
|  |
Registry |
Jun 10, 2002 |
Resignation of one Nominee Director
|  |