Advanced company searchLink opens in new window

B C COMPUTING LIMITED

Company number 02230816

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)
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
23 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
06 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
29 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
10 Nov 2020 AD01 Registered office address changed from Redlands House 32 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU England to Sidings House Sidings Court Lakside Doncaster South Yorkshire DN4 5NU on 10 November 2020
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 10,550
25 May 2020 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 MA Memorandum and Articles of Association
04 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2020 MA Memorandum and Articles of Association
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 10,500
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
14 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Feb 2018 PSC01 Notification of Charlotte Atha as a person with significant control on 31 July 2017
27 Feb 2018 PSC01 Notification of David Atha as a person with significant control on 31 July 2017
30 Jan 2018 PSC07 Cessation of Terence Brown as a person with significant control on 31 July 2017
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
12 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
06 Sep 2017 AP01 Appointment of Mr David Mullally as a director on 1 August 2017
06 Sep 2017 AP01 Appointment of Mr James Mullally as a director on 1 August 2017