BEST PRICE COMPUTERS LIMITED

Company Documents

DateDescription
27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR CLINTON JOSEPH LEE / 27/01/2017

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANISA LEE

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 9 COPPER BEECHES THUNDERSLEY BENFLEET ESSEX SS7 3UA

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLINTON LEE

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 2 OLD COURT MEWS 311A CHASE ROAD SOUTHGATE LONDON N14 6JS

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY CLINTON LEE

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 28/02/13 STATEMENT OF CAPITAL GBP 30000

View Document

24/02/1424 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANISA LEE / 23/02/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/03/0930 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 7A ELDON WAY HOCKLEY ESSEX SS5 4AD

View Document

20/10/0820 October 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/01/0517 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS; AMEND

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS; AMEND

View Document

31/01/9931 January 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 1 DICKENS COURT 7 BYRON ROAD NORTH WEMBLEY MIDDLESEX HA0 3PF

View Document

22/07/9822 July 1998 NC INC ALREADY ADJUSTED 06/02/96

View Document

22/07/9822 July 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 £ NC 1000/20000 06/02/98

View Document

28/05/9828 May 1998 S366A DISP HOLDING AGM 31/07/97

View Document

28/05/9828 May 1998 S386 DIS APP AUDS 31/07/97

View Document

28/05/9828 May 1998 S252 DISP LAYING ACC 31/07/97

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 ALTER MEM AND ARTS 02/07/96

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET.HERTS. EN4 8NN

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 COMPANY NAME CHANGED NETSHOP LIMITED CERTIFICATE ISSUED ON 11/09/96

View Document

06/02/966 February 1996 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