- Company Overview for MARSWORTH COMPUTING LIMITED (03608414)
- Filing history for MARSWORTH COMPUTING LIMITED (03608414)
- People for MARSWORTH COMPUTING LIMITED (03608414)
- More for MARSWORTH COMPUTING LIMITED (03608414)
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 |