THE COMPUTER STORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-24 with no updates

View Document

23/09/2523 September 2025 NewChange of details for Mr David Lewis as a person with significant control on 2025-08-29

View Document

23/09/2523 September 2025 NewRegistered office address changed from 32 Foxglove Close Foxglove Close Thornbury Bristol BS35 1UG United Kingdom to Waters Edge 100 Waterleaze Road Taunton Somerset TA2 8PS on 2025-09-23

View Document

23/09/2523 September 2025 NewDirector's details changed for Mr David Lewis on 2025-09-15

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Change of details for Mr David Lewis as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr David Lewis on 2025-03-26

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

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

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 05/01/21 STATEMENT OF CAPITAL GBP 90

View Document

04/02/214 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/211 February 2021 05/01/21 STATEMENT OF CAPITAL GBP 100

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS GEORGE

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID LEWIS / 01/09/2020

View Document

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

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN LEWIS

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

27/02/1927 February 2019 CURREXT FROM 31/07/2019 TO 31/08/2019

View Document

26/02/1926 February 2019 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

31/08/1831 August 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