Advanced company searchLink opens in new window

MARSWORTH COMPUTING LIMITED

Company number 03608414

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)
18 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
08 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
10 Jul 2024 CH01 Director's details changed for Mr Marc Lester on 10 July 2024
10 Jul 2024 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 10 July 2024
10 Jul 2024 PSC05 Change of details for Ww Computer Systems Limited as a person with significant control on 10 July 2024
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Oct 2023 PSC05 Change of details for Ww Computer Systems Limited as a person with significant control on 9 October 2023
09 Oct 2023 CH01 Director's details changed for Mr Marc Lester on 9 October 2023
09 Oct 2023 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 9 October 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with updates
23 Aug 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 23 August 2022
01 Aug 2022 PSC05 Change of details for Ww Computer Systems Limited as a person with significant control on 27 May 2022
29 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
26 Nov 2021 AA01 Previous accounting period shortened from 31 August 2021 to 30 April 2021
06 Oct 2021 CS01 Confirmation statement made on 3 August 2021 with updates
07 May 2021 AA Total exemption full accounts made up to 31 August 2020
06 May 2021 TM01 Termination of appointment of Martin David Simmons as a director on 1 April 2021
06 May 2021 AD01 Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to 21 Bedford Square London WC1B 3HH on 6 May 2021
06 May 2021 TM01 Termination of appointment of Paul Benjamin Salter as a director on 1 April 2021
06 May 2021 TM02 Termination of appointment of Jennifer Simmons as a secretary on 1 April 2021
06 May 2021 PSC07 Cessation of Martin David Simmons as a person with significant control on 1 April 2021
06 May 2021 AP01 Appointment of Mr Marc Lester as a director on 1 April 2021
06 May 2021 PSC02 Notification of Ww Computer Systems Limited as a person with significant control on 1 April 2021