PRO-COM COMPUTER SERVICES (LONDON) LIMITED
Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Termination of appointment of Allan Jeffrey Russell as a secretary on 2025-10-03 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/02/2428 February 2024 | Change of details for Mr Olusegun Babatunde Awolesi as a person with significant control on 2024-02-28 |
28/02/2428 February 2024 | Director's details changed for Mr Olusegun Babatunde Awolesi on 2024-02-28 |
28/02/2428 February 2024 | Director's details changed for Mr Olusegun Babatunde Awolesi on 2024-02-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
22/06/2322 June 2023 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ England to 53 st. Helier Avenue Morden SM4 6HY on 2023-06-22 |
22/06/2322 June 2023 | Registered office address changed from 53 st. Helier Avenue Morden SM4 6HY England to 53 st. Helier Avenue Morden SM4 6HY on 2023-06-22 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
29/11/1929 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
21/02/1921 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUSEGUN BABATUNDE AWOLESI |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 53 ST HELIER AVENUE MORDEN SURREY SM4 6HY |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE LISA RICKLESFORD / 28/06/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLUSEGUN AWOLESI / 28/06/2010 |
16/08/1016 August 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/03/1031 March 2010 | DIRECTOR APPOINTED MS BERNADETTE LISA RICKLESFORD |
22/09/0922 September 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 2 VILLIERS COURT 40 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AJ |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: SUITE 3, 40 THE BROADWAY, CHEAM, SURREY SM3 8BD |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/07/0628 July 2006 | SECRETARY'S PARTICULARS CHANGED |
28/07/0628 July 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 53 SAINT HELIER AVENUE, MORDEN, SURREY SM4 6HY |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/09/056 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
04/07/054 July 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
17/09/0417 September 2004 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
13/07/0313 July 2003 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
10/10/0210 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
07/08/027 August 2002 | NEW SECRETARY APPOINTED |
07/08/027 August 2002 | SECRETARY RESIGNED |
08/07/028 July 2002 | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
16/10/0016 October 2000 | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS |
03/10/003 October 2000 | DIRECTOR RESIGNED |
03/10/003 October 2000 | SECRETARY RESIGNED |
22/09/0022 September 2000 | NEW DIRECTOR APPOINTED |
08/09/008 September 2000 | NEW SECRETARY APPOINTED |
28/06/9928 June 1999 | 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