THE COMPUTER STORE (SC) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/08/1916 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
05/08/155 August 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 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | 06/02/14 STATEMENT OF CAPITAL GBP 100 |
15/10/1315 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/10/128 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SALE / 02/10/2009 |
20/10/0920 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
20/10/0920 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES SALE / 02/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS WILLIAM SALE / 02/10/2009 |
18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR MARK BOTTOMER |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/10/078 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
23/10/0623 October 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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