About

Registered Number: 02488641
Date of Incorporation: 03/04/1990 (35 years ago)
Company Status: Active
Registered Address: Stirling House Denny End Road, Waterbeach, Cambridge, CB25 9PB,

 

Computer & Communications Co. Ltd was founded on 03 April 1990 and are based in Cambridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Computer & Communications Co. Ltd. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 02 October 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH03 - Change of particulars for secretary 10 October 2016
CH01 - Change of particulars for director 10 October 2016
AD01 - Change of registered office address 10 October 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 03 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 30 September 2005
353 - Register of members 30 September 2005
225 - Change of Accounting Reference Date 08 September 2005
395 - Particulars of a mortgage or charge 18 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
287 - Change in situation or address of Registered Office 30 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 11 June 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
363s - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
123 - Notice of increase in nominal capital 02 July 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 07 February 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 30 April 1996
288 - N/A 19 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 19 October 1994
395 - Particulars of a mortgage or charge 18 October 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 13 October 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 19 June 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 January 1992
363b - Annual Return 18 October 1991
395 - Particulars of a mortgage or charge 19 July 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
363a - Annual Return 04 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1991
287 - Change in situation or address of Registered Office 13 March 1991
RESOLUTIONS - N/A 24 August 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
CERTNM - Change of name certificate 20 August 1990
287 - Change in situation or address of Registered Office 10 August 1990
NEWINC - New incorporation documents 03 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2005 Fully Satisfied

N/A

Fixed and floating charge 17 October 1994 Fully Satisfied

N/A

Debenture 11 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.