PELSTAR 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 |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Nicola Ann Brown as a director on 2025-07-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
15/01/2515 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
19/01/2419 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
02/05/232 May 2023 | Notification of Nicola Ann Brown as a person with significant control on 2023-01-11 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-20 with updates |
02/05/232 May 2023 | Statement of capital following an allotment of shares on 2023-01-11 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
13/01/2313 January 2023 | Appointment of Mrs Nicola Ann Brown as a director on 2023-01-11 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/07/2123 July 2021 | Unaudited abridged accounts made up to 2021-04-30 |
23/07/2123 July 2021 | Registered office address changed from 1-3 Hale Grove Gardens Mill Hill London NW7 3LR to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 2021-07-23 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/12/202 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
28/10/2028 October 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN JEFFREY BROWN / 28/10/2020 |
28/10/2028 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY BROWN / 28/10/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
17/01/2017 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
04/01/194 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN JEFFREY BROWN / 27/03/2018 |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM MERLIN HOUSE 122-126 KILBURN HIGH ROAD LONDON NW6 4HY |
14/05/1414 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/04/1223 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, SECRETARY NICOLA BROWN |
18/05/1018 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 122-126 KILBURN HIGH ROAD LONDON NW6 4HY |
09/05/079 May 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | LOCATION OF DEBENTURE REGISTER |
09/05/079 May 2007 | LOCATION OF REGISTER OF MEMBERS |
02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00 |
07/05/027 May 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
15/05/0115 May 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
28/04/0028 April 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
07/02/007 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
23/08/9923 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/991 May 1999 | RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS |
27/04/9827 April 1998 | RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS |
20/04/9820 April 1998 | FULL ACCOUNTS MADE UP TO 30/04/97 |
24/04/9724 April 1997 | RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS |
22/12/9622 December 1996 | FULL ACCOUNTS MADE UP TO 30/04/96 |
22/12/9622 December 1996 | S369(4) SHT NOTICE MEET 01/11/96 |
03/10/963 October 1996 | REGISTERED OFFICE CHANGED ON 03/10/96 FROM: MERLIN HOUSE 122-126 KILBURN HIGH ROAD LONDON NW6 4HY |
13/06/9613 June 1996 | RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS |
05/07/955 July 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/05/9523 May 1995 | RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS |
12/05/9412 May 1994 | REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 17 CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA |
12/05/9412 May 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/05/9411 May 1994 | NEW SECRETARY APPOINTED |
11/05/9411 May 1994 | NEW DIRECTOR APPOINTED |
20/04/9420 April 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PELSTAR COMPUTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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