SPOT ON COMPUTERS LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Registered office address changed from 126, Milkstone Road Milkstone Road Rochdale OL11 1NU United Kingdom to 34 Drake Street Rochdale OL16 1NU on 2023-09-19

View Document

01/09/231 September 2023 Notification of Victoria Marie Gregg as a person with significant control on 2023-08-08

View Document

21/08/2321 August 2023 Appointment of Victoria Marie Gregg as a director on 2023-08-08

View Document

21/08/2321 August 2023 Cessation of Yasar Hussain as a person with significant control on 2023-08-08

View Document

21/08/2321 August 2023 Termination of appointment of Yasar Hussain as a director on 2023-08-08

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASAR HUSSAIN

View Document

03/07/203 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2020

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR HEND THABET

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR YASAR HUSSAIN

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 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR NASEEM SHAHID

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

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

View Accounts

14/05/1814 May 2018 DIRECTOR APPOINTED MR NASEEM SHAHID

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR NASEEM SHAHID

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS HEND THABET

View Document

31/01/1831 January 2018 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