Advanced company searchLink opens in new window

COMPUTER TROUBLESHOOTERS REDBRIDGE LIMITED

Company number 09184717

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)
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
21 Dec 2022 CH01 Director's details changed for Mr Mudassar Choudhary on 20 December 2022
21 Dec 2022 AD01 Registered office address changed from 26 Cavenham Gardens Ilford Greater London IG1 1XX to Ilford Business Centre Office Suite No15B, 316E Ilford Lane Ilford IG1 2LT on 21 December 2022
17 Oct 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
13 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
23 Sep 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
24 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
01 Jul 2018 AA Micro company accounts made up to 31 March 2018
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
16 Jan 2015 AD01 Registered office address changed from Fortis House, 160 London Road 160 London Road Barking IG11 8BB England to 26 Cavenham Gardens Ilford Greater London IG1 1XX on 16 January 2015
21 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-21
  • GBP 1