Advanced company searchLink opens in new window

ND COMPUTERS LTD

Company number 07844412

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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