TOTAL COMPUTERS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

13/05/2413 May 2024 Change of details for Anthony O'mahony as a person with significant control on 2024-05-11

View Document

13/05/2413 May 2024 Director's details changed for Anthony O'mahony on 2024-05-11

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

25/05/2325 May 2023 Director's details changed for Anthony O'mahony on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr John O'leary on 2023-05-01

View Document

25/05/2325 May 2023 Change of details for Anthony O'mahony as a person with significant control on 2023-05-01

View Document

25/05/2325 May 2023 Change of details for Mr John O'leary as a person with significant control on 2023-05-01

View Document

24/05/2324 May 2023 Termination of appointment of Andrew James Kelly as a director on 2023-04-28

View Document

04/04/234 April 2023 Registered office address changed from Unit 2 659 Eccles New Road Eccles Manchester M50 1AY England to 2nd Floor, the Cube Coe House, Coe Street Bolton BL3 6BU on 2023-04-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/05/216 May 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/10/209 October 2020 31/01/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/08/179 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/06/1524 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 10.00

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O'MAHONY / 05/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR ANDREW JAMES KELLY

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM UNIT 1B, 100 CHORLTON ROAD OLD TRAFFORD MANCHESTER M15 4AN

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O'MAHONY / 18/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'LEARY / 18/12/2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY CRANSTOUN

View Document

14/03/1114 March 2011 DELET E AUTH CAP SUB DIV 3 ORD £1 INTO 6 OF 50P EACH 28/02/2011

View Document

14/03/1114 March 2011 SUB-DIVISION 28/02/11

View Document

08/02/118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'LEARY / 21/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O'MAHONY / 21/01/2010

View Document

02/02/102 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information