COMPUTERS4ALL (UK) LIMITED
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | |
23/01/2523 January 2025 | |
23/01/2523 January 2025 | |
23/01/2523 January 2025 | |
13/02/2413 February 2024 | Registered office address changed from Unit 15B Watcmoor Trade Centre Watchmoor Road Camberley GU15 3AJ England to 67 Blucher Street Birmingham B1 1HR on 2024-02-13 |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
05/01/245 January 2024 | Application to strike the company off the register |
29/12/2329 December 2023 | Registered office address changed from 72a the Crescent Slough Berkshire SL1 2LG to Unit 15B Watcmoor Trade Centre Watchmoor Road Camberley GU15 3AJ on 2023-12-29 |
29/12/2329 December 2023 | Confirmation statement made on 2023-03-30 with no updates |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ALISON ROSEN |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 31 March 2015 with full list of shareholders |
05/10/155 October 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR APPOINTED MS ALISON GAY ROSEN |
19/03/1419 March 2014 | DIRECTOR APPOINTED MR ADRIAN NICHOLAS COHEN |
07/01/147 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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