DIRECTEC COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Micro company accounts made up to 2024-03-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-22 with updates |
04/02/254 February 2025 | Secretary's details changed for Miss Laurence Arnould on 2025-02-04 |
04/02/254 February 2025 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Square Warrington WA1 1RL on 2025-02-04 |
04/02/254 February 2025 | Director's details changed for Sylvain Golomb on 2025-02-04 |
03/01/253 January 2025 | Amended micro company accounts made up to 2023-03-31 |
12/04/2412 April 2024 | Compulsory strike-off action has been discontinued |
12/04/2412 April 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Confirmation statement made on 2024-01-22 with no updates |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Micro company accounts made up to 2022-03-31 |
20/04/2320 April 2023 | Change of details for Mr Sylvain Golomb as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Sylvain Golomb on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Amended micro company accounts made up to 2020-03-31 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY ENGLAND |
24/02/1224 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
28/06/1128 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS LAURENCE ARNOULD / 22/06/2011 |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN GOLOMB / 22/06/2011 |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 19-21 CRAWFORD STREET SUITE 838 MAYFAIR LONDON W1H 1PJ ENGLAND |
25/05/1125 May 2011 | DISS40 (DISS40(SOAD)) |
24/05/1124 May 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
24/05/1124 May 2011 | FIRST GAZETTE |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/1010 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS LAURENCE ARNOULD / 02/12/2010 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN GOLOMB / 02/12/2010 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN GOLOMB / 02/12/2010 |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM FLAT 4 98A ST JOHNS WOOD HIGH STREET LONDON NW8 7SH |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/102 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN GOLOMB / 01/01/2010 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
11/08/0811 August 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/06/0725 June 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0511 March 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
12/02/0212 February 2002 | NEW SECRETARY APPOINTED |
12/02/0212 February 2002 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: SJD ACCOUNTANCY NORMAN HOUSE BLACK PRINCE YARD 207-209 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AD |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
31/01/0231 January 2002 | SECRETARY RESIGNED |
31/01/0231 January 2002 | DIRECTOR RESIGNED |
22/01/0222 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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