Advanced company searchLink opens in new window

COMPUTACARE SERVICES (KENT) LIMITED

Company number 04202334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
29 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 21
14 Sep 2015 AA Total exemption small company accounts made up to 5 April 2015
09 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 21
05 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
09 Jun 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 21
01 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
18 Jun 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
28 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
17 Feb 2011 AD01 Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 17 February 2011
16 Dec 2010 AA Total exemption full accounts made up to 5 April 2010
16 Jun 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
15 Jun 2010 AD01 Registered office address changed from 2 Williams Way Bexley Park Dartford DA2 7WF on 15 June 2010
14 Jun 2010 CH01 Director's details changed for John Nicholas Pool on 1 October 2009
14 Jun 2010 CH01 Director's details changed for David John Davenport on 1 October 2009
14 Jun 2010 CH03 Secretary's details changed for Wendy Ann Davenport on 1 October 2009
01 Dec 2009 AA Total exemption full accounts made up to 5 April 2009
19 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2009 363a Return made up to 20/04/09; full list of members
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off