Advanced company searchLink opens in new window

RST COMPUTERS.COM LIMITED

Company number 04096137

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)
27 Oct 2010 CH01 Director's details changed for Mr Ranjit Theara on 20 October 2010
23 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
26 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Ranjit Theara on 20 October 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
16 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Nov 2008 363a Return made up to 20/10/08; full list of members
26 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
31 May 2008 395 Particulars of a mortgage or charge / charge no: 2
06 Nov 2007 363a Return made up to 20/10/07; full list of members
30 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
28 Dec 2006 363s Return made up to 20/10/06; full list of members
31 Jul 2006 AA Total exemption small company accounts made up to 31 October 2005
08 Jun 2006 395 Particulars of mortgage/charge
25 Oct 2005 363s Return made up to 20/10/05; full list of members
05 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
28 Jan 2005 363s Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Sep 2004 287 Registered office changed on 08/09/04 from: the ashley business centre starlings bridge hitchin hertfordshire SG5 1RJ
30 Jul 2004 AA Accounts for a small company made up to 31 October 2003
23 Dec 2003 88(2)R Ad 01/09/03--------- £ si 6@1
28 Oct 2003 363s Return made up to 20/10/03; full list of members