Advanced company searchLink opens in new window

COMPUTER FRIENDLY CONSULTANTS LIMITED

Company number 03763879

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)
08 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
28 Nov 2024 AA Micro company accounts made up to 31 March 2024
08 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
08 Dec 2023 PSC01 Notification of Savana Leighoni Waterhouse as a person with significant control on 1 September 2023
26 Jun 2023 AA Micro company accounts made up to 31 March 2023
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
05 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
13 Aug 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 AD01 Registered office address changed from 4 Marsett Wilnecote Tamworth B77 4QU England to 63 Waterside House Market Street Mexborough South Yorkshire S64 0EL on 28 July 2020
26 May 2020 PSC04 Change of details for Mr Paul Waterhouse as a person with significant control on 26 May 2020
26 May 2020 PSC07 Cessation of Paul Waterhouse as a person with significant control on 26 May 2020
26 May 2020 AD01 Registered office address changed from 4 Marsett Wilnecote Tamworth Staffs B77 4QY to 4 Marsett Wilnecote Tamworth B77 4QU on 26 May 2020
06 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
19 Mar 2020 PSC01 Notification of Paul Waterhouse as a person with significant control on 1 June 2018
03 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 3 March 2020
21 May 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
22 Aug 2018 AA Micro company accounts made up to 31 March 2018
03 Jul 2018 PSC01 Notification of Paul Waterhouse as a person with significant control on 1 June 2018
09 Jun 2018 AP01 Appointment of Mr Luke Christopher Gifford as a director on 9 June 2018
08 Jun 2018 AP01 Appointment of Miss Savana Leighoni Waterhouse as a director on 8 June 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates