DIGITAL COMPUTERS LIMITED

Company Documents

DateDescription
03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM CODEMASTERS CAMPUS, STONEYTHORPE SOUTHAM WARWICKSHIRE CV47 2DL

View Document

31/01/1931 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

31/01/1931 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

01/03/171 March 2017 AUDITOR'S RESIGNATION

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK THEODORE SAGNIER / 01/06/2015

View Document

10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK THEODORE SAGNIER / 18/03/2015

View Document

10/05/1510 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR FRANK THEODORE SAGNIER

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY COUSENS

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR RASHID ISMAIL VARACHIA

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 AUDITOR'S RESIGNATION

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY NEIL STOCKTON

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MR RASHID VARACHIA

View Document

16/10/1216 October 2012 SECRETARY APPOINTED MR NEIL DAVID STOCKTON

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/10/129 October 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PETER COUSENS / 02/05/2012

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/05/117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PARSONS

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR PAUL SANTO MARTIN

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 30/04/2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR TONY WILLIAMS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: LOWER FARMHOUSE STONEYTHORPE SOUTHAM WARWICKSHIRE CV47 2DL

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/072 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/07/072 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/07/072 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/04/0224 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 DELIVERY EXT'D 3 MTH 30/04/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 30/04/95; CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 S-DIV 20/04/95

View Document

02/03/952 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: BIRD & BIRD 90 FETTER LANE LONDON EC4A 1JP

View Document

22/06/9422 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/91

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 2 GRAYS INN SQUARE LONDON WC1R 5AF

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/91

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: LOWER FARMHOUSE STONEYTHORPE SOUTHAM WARKS CV33 0DL

View Document

28/10/9128 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/05/9113 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

31/05/9031 May 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 SHARES AGREEMENT OTC

View Document

31/05/8931 May 1989 £ NC 100/100000

View Document

31/05/8931 May 1989 NC INC ALREADY ADJUSTED 31/03/89

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/11/8626 November 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

28/03/8528 March 1985 ALLOTMENT OF SHARES

View Document

30/11/8430 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8416 November 1984 SHARE CAPITAL/VALUE ON FORMATION

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