- Company Overview for COMPUTERS DOTCOM LIMITED (03857452)
- Filing history for COMPUTERS DOTCOM LIMITED (03857452)
- People for COMPUTERS DOTCOM LIMITED (03857452)
- Charges for COMPUTERS DOTCOM LIMITED (03857452)
- More for COMPUTERS DOTCOM LIMITED (03857452)
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) |
---|---|---|---|
20 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
14 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
06 Apr 2023 | PSC01 | Notification of Vince Scudder as a person with significant control on 9 March 2023 | |
06 Apr 2023 | PSC01 | Notification of Daniel Carl Wareham as a person with significant control on 9 March 2023 | |
04 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 4 April 2023 | |
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2023 | MA | Memorandum and Articles of Association | |
17 Mar 2023 | SH06 |
Cancellation of shares. Statement of capital on 15 November 2022
|
|
17 Mar 2023 | SH03 | Purchase of own shares. | |
10 Mar 2023 | TM02 | Termination of appointment of Robert Snook as a secretary on 15 November 2022 | |
09 Mar 2023 | TM01 | Termination of appointment of Robert James Snook as a director on 15 November 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
09 Apr 2021 | AD01 | Registered office address changed from 5 Edison Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7NU United Kingdom to 6 Edison Road Salisbury SP2 7NU on 9 April 2021 | |
02 Nov 2020 | TM01 | Termination of appointment of Shaign Thomas Hancock as a director on 1 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of David Wheller as a director on 1 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Trevor Martin Young as a director on 1 November 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Daniel Carl Wareham as a director on 1 November 2020 | |
04 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
04 Oct 2020 | PSC07 | Cessation of M G Cannon Limited as a person with significant control on 1 January 2019 |