Advanced company searchLink opens in new window

LONDON COMPUTER CENTRE LIMITED

Company number 01476483

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
07 Nov 2023 SH06 Cancellation of shares. Statement of capital on 15 June 2023
  • GBP 1
07 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
24 Oct 2023 AA Micro company accounts made up to 31 March 2023
19 Jun 2023 PSC07 Cessation of Chandru Idnani as a person with significant control on 15 June 2023
19 Jun 2023 PSC01 Notification of Anthony Ravindran as a person with significant control on 15 June 2023
19 Jun 2023 AP01 Appointment of Mr Anthony John Ravindran as a director on 15 June 2023
19 Jun 2023 TM01 Termination of appointment of Tara Idnani as a director on 15 June 2023
19 Jun 2023 TM01 Termination of appointment of Lauren Idnani Powdrill as a director on 15 June 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
05 Oct 2022 AP01 Appointment of Tara Idnani as a director on 22 August 2022
05 Oct 2022 TM01 Termination of appointment of Anthony John Ravindran as a director on 11 February 2021
05 Oct 2022 AP01 Appointment of Lauren Idnani Powdrill as a director on 22 August 2022
25 Aug 2022 PSC01 Notification of Chandru Idnani as a person with significant control on 6 April 2016
25 Aug 2022 PSC07 Cessation of Anthony John Ravindran as a person with significant control on 19 February 2021
17 May 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
17 May 2022 AAMD Amended total exemption full accounts made up to 31 March 2020
01 Apr 2022 EH03 Elect to keep the secretaries register information on the public register
30 Mar 2022 AD01 Registered office address changed from 126 Cannon Street Road London E1 2LH to Foundry Building 77 Fulham Palace Road, 2 Smiths Square Hammersmith London Uk W6 8AF on 30 March 2022
21 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Geeti Bawa as a director on 31 March 2021