- Company Overview for ND COMPUTERS LTD (07844412)
- Filing history for ND COMPUTERS LTD (07844412)
- People for ND COMPUTERS LTD (07844412)
- More for ND COMPUTERS LTD (07844412)
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) |
---|---|---|---|
01 Mar 2021 | PSC04 | Change of details for Mr David Alonso Perez as a person with significant control on 1 October 2020 | |
01 Mar 2021 | CH01 | Director's details changed for Mr David Alonso Perez on 1 October 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
04 Nov 2019 | PSC01 | Notification of David Alonso Perez as a person with significant control on 6 April 2016 | |
04 Nov 2019 | PSC04 | Change of details for Miss Nicole Silvia Fruh as a person with significant control on 6 April 2016 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
19 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
04 Sep 2017 | AP01 | Appointment of Mr David Alonso Perez as a director on 1 September 2017 | |
02 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | TM01 | Termination of appointment of David Perez as a director | |
27 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | CH01 | Director's details changed for Miss Nicole Silvia Fruh on 25 March 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr David Alonso Perez on 25 March 2013 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | CH04 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 |