COMPUTACENTER (MID-MARKET) LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Appointment of Mrs Karen Linda Mcinerney as a director on 2024-12-18

View Document

16/12/2416 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

09/06/239 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

06/01/226 January 2022 Appointment of Simon Pereira as a director on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a director on 2021-12-09

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM HATFIELD AVENUE HATFIELD HERTFORDSHIRE AL10 9TW

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR RAYMOND JOHN GRAY

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY SIMON PEREIRA

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR RAYMOND JOHN GRAY

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 ADOPT ARTICLES 25/08/2011

View Document

01/09/111 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR STEPHEN JOHN BENADE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY LISA DANIELS

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA GIBBON / 21/03/2009

View Document

06/03/096 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0928 February 2009 COMPANY NAME CHANGED DIGICA LIMITED CERTIFICATE ISSUED ON 02/03/09

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALSH / 15/12/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 04/01/07

View Document

19/08/0819 August 2008 MEMORANDUM OF ASSOCIATION

View Document

19/08/0819 August 2008 ALTER ARTICLES 04/01/2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS; AMEND

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: PHOENIX HOUSE COLLIERS WAY NOTTINGHAM NOTTINGHAMSHIRE NG8 6AT

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 AUDITOR'S RESIGNATION

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 AUDITOR'S RESIGNATION

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 03/12/04

View Document

21/12/0421 December 2004 AUDITOR'S RESIGNATION

View Document

21/12/0421 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0421 December 2004 £ NC 2000001/2000002 03/1

View Document

21/12/0421 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0421 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 1 BOWCLIFFE ROAD LEEDS LS10 1HB

View Document

12/02/0212 February 2002 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

07/08/017 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 £ NC 1000000/2000001 31/0

View Document

07/08/017 August 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: OLD MILL BUSINESS PARK GIBRALTAR ISLAND ROAD LEEDS WEST YORKSHIRE LS10 1RJ

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company