Advanced company searchLink opens in new window

COMPUTERS DOTCOM LIMITED

Company number 03857452

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)
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
  • GBP 100
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital of the company set out in section 5 of the memorandum of association of the company which by virtue of section of section 28 of the companies act 2006 is treated as a provision of company's articles is hereby revoked and deleted/director authority 09/03/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 SH06 Cancellation of shares. Statement of capital on 15 November 2022
  • GBP 84
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