THE NATIONAL MUSEUM OF COMPUTING

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Alexander Rupert Van Someren as a director on 2025-07-10

View Document

25/04/2525 April 2025 Director's details changed for Mr Daniel Jeremy Peter Garratt on 2025-04-25

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Steven Kay as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Rachel Hilary Ann Burnett as a director on 2025-03-31

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Appointment of Mr Daniel Jeremy Peter Garratt as a director on 2024-11-14

View Document

03/10/243 October 2024 Appointment of Sir John Dermot Turing as a director on 2024-09-12

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Benjamin Jon Trethowan as a director on 2024-01-11

View Document

14/12/2314 December 2023 Director's details changed for Mr Kevin Robert Murrell on 2023-09-28

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Appointment of Rebecca Halls as a director on 2023-09-04

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

03/04/233 April 2023 Termination of appointment of James Andrew Burton Mayo as a director on 2023-03-31

View Document

25/01/2325 January 2023 Appointment of Ms Sarah-Jill Lennard as a director on 2023-01-12

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLETT

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MRS RACHEL HILARY ANN BURNETT

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 25 COMET CLOSE ASH VALE ALDERSHOT GU12 5SG ENGLAND

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET SALE

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FELL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 15 NORTHAMPTON ROAD BROMHAM BEDFORD BEDFORDSHIRE MK43 8QB

View Document

13/02/1913 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JAMES ANDREW BURTON MAYO

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROTTY

View Document

13/01/1713 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 ADOPT ARTICLES 20/04/2016

View Document

11/04/1611 April 2016 30/03/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED DR ANDREW JAMES HERBERT

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED PROFESSOR MARTIN CAMPBELL-KELLY

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/04/1512 April 2015 30/03/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

26/04/1426 April 2014 30/03/14 NO MEMBER LIST

View Document

26/04/1426 April 2014 DIRECTOR APPOINTED MR ROBERT ALAN WILLETT

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 30/03/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN METCALF FELL / 28/01/2011

View Document

31/01/1331 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 30/03/12 NO MEMBER LIST

View Document

15/04/1215 April 2012 REGISTERED OFFICE CHANGED ON 15/04/2012 FROM THE NATIONAL MUSEUM OF COMPUTING BLETCHLEY PARK SHERWOOD DRIVE BLETCHLEY MILTON KEYNES BUCKS MK3 6EB

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MARGARET DOROTHY SALE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SALE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY SALE

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 15 NORTHAMPTON ROAD BROMHAM BEDFORDSHIRE MK43 8QB

View Document

20/04/1120 April 2011 30/03/11 NO MEMBER LIST

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR. TIMOTHY JOHN REYNOLDS

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 30/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CLARK / 30/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CROTTY / 06/10/2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY LAWGRAM SECRETARIES LIMITED

View Document

26/03/1026 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 SECRETARY APPOINTED ANTHONY EDGAR SALE

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MATTHEW CROTTY

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 190 STRAND LONDON WC2R 1JN

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 S366A DISP HOLDING AGM 22/09/06

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 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