Download leads from Nexok and grow your business. Find out more

Computer Generated Answers Limited

Documents

Total Documents147
Total Pages735

Filing History

18 December 2020Total exemption full accounts made up to 30 April 2020
29 October 2020Confirmation statement made on 18 October 2020 with no updates
19 October 2020Register inspection address has been changed from C/O Paul Martin 81 Honeybourne Bishop's Stortford CM23 4ED England to 20 Cawbeck Road Little Canfield Dunmow CM6 1FY
24 January 2020Total exemption full accounts made up to 30 April 2019
24 October 2019Director's details changed for Mr Paul Conway Martin on 24 October 2019
24 October 2019Confirmation statement made on 18 October 2019 with no updates
4 June 2019Registered office address changed from C/O Paul Martin 81 Honeybourne Bishop's Stortford Hertfordshire CM23 4ED to 20 Cawbeck Road Little Canfield Dunmow CM6 1FY on 4 June 2019
31 January 2019Total exemption full accounts made up to 30 April 2018
31 October 2018Confirmation statement made on 18 October 2018 with no updates
29 January 2018Total exemption full accounts made up to 30 April 2017
29 October 2017Confirmation statement made on 18 October 2017 with no updates
29 October 2017Confirmation statement made on 18 October 2017 with no updates
24 March 2017Total exemption small company accounts made up to 30 April 2016
24 March 2017Total exemption small company accounts made up to 30 April 2016
18 November 2016Confirmation statement made on 18 October 2016 with updates
18 November 2016Confirmation statement made on 18 October 2016 with updates
31 October 2016Register inspection address has been changed from C/O Mr Paul Martin 63 Cambridge Road Great Shelford Cambridge CB22 5JJ England to C/O Paul Martin 81 Honeybourne Bishop's Stortford CM23 4ED
31 October 2016Register inspection address has been changed from C/O Mr Paul Martin 63 Cambridge Road Great Shelford Cambridge CB22 5JJ England to C/O Paul Martin 81 Honeybourne Bishop's Stortford CM23 4ED
19 April 2016Total exemption small company accounts made up to 30 April 2015
19 April 2016Total exemption small company accounts made up to 30 April 2015
30 October 2015Registered office address changed from C/O Paul Martin 63 Cambridge Road Great Shelford Cambridge CB22 5JJ to C/O Paul Martin 81 Honeybourne Bishop's Stortford Hertfordshire CM23 4ED on 30 October 2015
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 999
30 October 2015Secretary's details changed for Paul Conway Martin on 30 October 2015
30 October 2015Director's details changed for Paul Conway Martin on 30 October 2015
30 October 2015Registered office address changed from C/O Paul Martin 63 Cambridge Road Great Shelford Cambridge CB22 5JJ to C/O Paul Martin 81 Honeybourne Bishop's Stortford Hertfordshire CM23 4ED on 30 October 2015
30 October 2015Director's details changed for Paul Conway Martin on 30 October 2015
30 October 2015Secretary's details changed for Paul Conway Martin on 30 October 2015
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 999
27 January 2015Total exemption small company accounts made up to 30 April 2014
27 January 2015Total exemption small company accounts made up to 30 April 2014
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 999
20 October 2014Registered office address changed from 4 Signet Court Swann's Road Cambridge Cambridgeshire CB5 8LA to C/O Paul Martin 63 Cambridge Road Great Shelford Cambridge CB22 5JJ on 20 October 2014
20 October 2014Registered office address changed from 4 Signet Court Swann's Road Cambridge Cambridgeshire CB5 8LA to C/O Paul Martin 63 Cambridge Road Great Shelford Cambridge CB22 5JJ on 20 October 2014
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 999
3 February 2014Total exemption small company accounts made up to 30 April 2013
3 February 2014Total exemption small company accounts made up to 30 April 2013
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 999
18 November 2013Register inspection address has been changed
18 November 2013Register(s) moved to registered inspection location
18 November 2013Register inspection address has been changed
18 November 2013Register(s) moved to registered inspection location
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 999
5 February 2013Total exemption small company accounts made up to 30 April 2012
5 February 2013Total exemption small company accounts made up to 30 April 2012
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
2 February 2012Total exemption small company accounts made up to 30 April 2011
2 February 2012Total exemption small company accounts made up to 30 April 2011
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 30 April 2010
1 February 2011Total exemption small company accounts made up to 30 April 2010
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
5 May 2010Total exemption small company accounts made up to 30 April 2009
5 May 2010Total exemption small company accounts made up to 30 April 2009
20 November 2009Director's details changed for Paul Conway Martin on 1 November 2009
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
20 November 2009Director's details changed for Paul Conway Martin on 1 November 2009
20 November 2009Director's details changed for Andrew Brooker on 20 November 2009
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
20 November 2009Director's details changed for Paul Conway Martin on 1 November 2009
20 November 2009Director's details changed for Andrew Brooker on 20 November 2009
19 February 2009Total exemption small company accounts made up to 30 April 2008
19 February 2009Total exemption small company accounts made up to 30 April 2008
21 January 2009Return made up to 18/10/08; full list of members
21 January 2009Return made up to 18/10/08; full list of members
4 March 2008Total exemption small company accounts made up to 30 April 2007
4 March 2008Total exemption small company accounts made up to 30 April 2007
13 November 2007Return made up to 18/10/07; full list of members
13 November 2007Return made up to 18/10/07; full list of members
1 September 2007Total exemption small company accounts made up to 30 April 2006
1 September 2007Total exemption small company accounts made up to 30 April 2006
2 February 2007Total exemption small company accounts made up to 30 April 2005
2 February 2007Total exemption small company accounts made up to 30 April 2005
1 November 2006Return made up to 18/10/06; full list of members
1 November 2006Return made up to 18/10/06; full list of members
15 December 2005Declaration of satisfaction of mortgage/charge
15 December 2005Declaration of satisfaction of mortgage/charge
15 December 2005Declaration of satisfaction of mortgage/charge
15 December 2005Declaration of satisfaction of mortgage/charge
15 December 2005Declaration of satisfaction of mortgage/charge
15 December 2005Declaration of satisfaction of mortgage/charge
23 November 2005Return made up to 18/10/05; full list of members
23 November 2005Return made up to 18/10/05; full list of members
8 September 2005Particulars of mortgage/charge
8 September 2005Particulars of mortgage/charge
8 September 2005Particulars of mortgage/charge
8 September 2005Particulars of mortgage/charge
3 December 2004Total exemption small company accounts made up to 30 April 2004
3 December 2004Total exemption small company accounts made up to 30 April 2004
23 November 2004Return made up to 18/10/04; full list of members
23 November 2004Return made up to 18/10/04; full list of members
26 May 2004Total exemption small company accounts made up to 30 April 2003
26 May 2004Total exemption small company accounts made up to 30 April 2003
20 February 2004Registered office changed on 20/02/04 from: c/o jeffrey mills 26 market square, st. Neots huntingdon cambridgeshire PE19 2AF
20 February 2004Total exemption small company accounts made up to 30 April 2002
20 February 2004Total exemption small company accounts made up to 30 April 2002
20 February 2004Registered office changed on 20/02/04 from: c/o jeffrey mills 26 market square, st. Neots huntingdon cambridgeshire PE19 2AF
8 January 2003Total exemption small company accounts made up to 30 April 2001
8 January 2003Total exemption small company accounts made up to 30 April 2001
19 November 2002Return made up to 18/10/02; full list of members
19 November 2002Return made up to 18/10/02; full list of members
18 December 2001New secretary appointed
18 December 2001Return made up to 18/10/01; full list of members
18 December 2001Return made up to 18/10/01; full list of members
18 December 2001New secretary appointed
20 June 2001Accounts for a small company made up to 30 April 2000
20 June 2001Accounts for a small company made up to 30 April 2000
21 May 2001Secretary resigned
21 May 2001Secretary resigned
1 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 March 2000Accounts for a small company made up to 30 April 1999
22 March 2000Accounts for a small company made up to 30 April 1999
25 January 2000Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
25 January 2000Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
2 November 1999Registered office changed on 02/11/99 from: c/o meeson smith & co the lodge hawthorn way cambridge CB4 1BT
2 November 1999Registered office changed on 02/11/99 from: c/o meeson smith & co the lodge hawthorn way cambridge CB4 1BT
12 January 1999Accounts for a small company made up to 30 April 1998
12 January 1999Accounts for a small company made up to 30 April 1998
23 October 1998Return made up to 18/10/98; full list of members
23 October 1998Return made up to 18/10/98; full list of members
2 February 1998Particulars of mortgage/charge
2 February 1998Particulars of mortgage/charge
28 October 1997Return made up to 18/10/97; no change of members
28 October 1997Return made up to 18/10/97; no change of members
24 October 1997Accounts for a small company made up to 30 April 1997
24 October 1997Accounts for a small company made up to 30 April 1997
12 November 1996Accounts for a small company made up to 30 April 1996
12 November 1996Return made up to 18/10/96; no change of members
12 November 1996Accounts for a small company made up to 30 April 1996
12 November 1996Return made up to 18/10/96; no change of members
31 August 1995Secretary resigned;new secretary appointed
31 August 1995Secretary resigned;new secretary appointed
29 August 1995Accounts for a small company made up to 30 April 1995
29 August 1995Accounts for a small company made up to 30 April 1995
29 June 1995Particulars of mortgage/charge
29 June 1995Particulars of mortgage/charge
14 February 1995Particulars of mortgage/charge
14 February 1995Particulars of mortgage/charge
31 January 1990Memorandum and Articles of Association
31 January 1990Memorandum and Articles of Association
25 January 1990Company name changed\certificate issued on 25/01/90
25 January 1990Company name changed\certificate issued on 25/01/90
18 October 1989Incorporation
18 October 1989Incorporation
Sign up now to grow your client base. Plans & Pricing