BRANDSTONE COMPUTERS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHARLAND / 30/12/2009

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 53 GAYFORD ROAD LONDON W12 9BY

View Document

10/01/0610 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/008 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/03/9914 March 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 4TH FLOOR CARRINGTON HOUSE 126/130 REGENT STREET LONDON W1R 5FE

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

11/12/9511 December 1995 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