HOUSE OF COMPUTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Appointment of Mr Fiaz Ahmad as a director on 2024-08-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Change of details for Mr Ahmed Haris Yousaf as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr Ahmed Haris Yousaf as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Cessation of Haris Yousaf as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Notification of Ahmed Haris Yousaf as a person with significant control on 2017-09-23

View Document

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAFIULLAH KHAN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR AHMED HARIS YOUSAF

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/05/1812 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR RAFIULLAH KHAN

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ISHWARLAL RAMGOOLAM

View Document

26/09/1726 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR AHMED YOUSAF

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR ISHWARLAL RAMGOOLAM

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ROOPA RAMGOOLAM / 22/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR AHMED HARIS YOUSAF

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ISHWARLAL RAMGOOLAM

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED MR ISHWARLAL RAMGOOLAM

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR AHMED YOUSAF

View Document

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM 1 JUBILEE COURT QUEEN MARY AVENUE LONDON E18 2FN

View Document

16/08/1516 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/03/1514 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 1 QUEEN MARY AVENUE LONDON E18 2FN ENGLAND

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HARIS YOUSAF / 21/07/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 12 LADY ANNE MARY AVENUE QUEENS MARY AVENUE SOUTH WOODFORD E18 2FR

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/12/1310 December 2013 DISS40 (DISS40(SOAD))

View Document

07/12/137 December 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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