Advanced company searchLink opens in new window

SELECT TECHNOLOGY SALES AND DISTRIBUTION (UK) LIMITED

Company number 07034450

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
22 Apr 2023 AA Full accounts made up to 30 September 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
09 May 2022 AA Full accounts made up to 30 September 2021
14 Feb 2022 PSC05 Change of details for Digital Boutique Group Limited as a person with significant control on 26 January 2022
04 Feb 2022 CERTNM Company name changed select technology sales and distribution group (uk) LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-03
28 Jan 2022 CERTNM Company name changed compu b LTD\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 CS01 Confirmation statement made on 1 November 2021 with no updates
17 Nov 2021 AA01 Change of accounting reference date
30 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
12 Nov 2020 PSC07 Cessation of B Iconic Ltd as a person with significant control on 12 October 2020
11 Nov 2020 PSC02 Notification of Digital Boutique Group Limited as a person with significant control on 14 October 2020
04 Nov 2020 PSC01 Notification of Alan Victory as a person with significant control on 14 October 2020
04 Nov 2020 PSC01 Notification of Ciaran Mccormack as a person with significant control on 14 October 2020
19 Oct 2020 AP01 Appointment of Mr. Jason Smith as a director on 14 October 2020
19 Oct 2020 AP01 Appointment of Mr. Edward Deane Clarkin as a director on 14 October 2020
24 Aug 2020 MR04 Satisfaction of charge 070344500002 in full
07 Aug 2020 AD01 Registered office address changed from 23 Erica Road Stacey Bushes Milton Keynes MK12 6HS England to 4 Newton Centre Thorverton Road Matford Park Exeter Devon EX2 8GN on 7 August 2020
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 1,000,000
29 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
30 Sep 2019 AA Full accounts made up to 31 March 2019
16 Sep 2019 AP01 Appointment of Mr. Alan Paul Victory as a director on 13 September 2019