Advanced company searchLink opens in new window

WESTCON GROUP MIDDLE EAST HOLDINGS LIMITED

Company number 07319103

Filter by category

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)
30 Oct 2023 AA Full accounts made up to 28 February 2023
03 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
24 Jul 2023 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • USD 4
31 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
12 Aug 2022 AA Full accounts made up to 28 February 2022
17 Dec 2021 AD01 Registered office address changed from Chandlers House Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT to Merchants House Love Lane Cirencester Gloucestershire GL7 1YG on 17 December 2021
22 Oct 2021 AD03 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
22 Oct 2021 AD02 Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
27 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
26 Jul 2021 AA Full accounts made up to 28 February 2021
04 Nov 2020 AA Full accounts made up to 29 February 2020
03 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
10 Sep 2019 AA Full accounts made up to 28 February 2019
01 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
12 Sep 2018 PSC02 Notification of Westcon Group European Operations Limited as a person with significant control on 30 October 2017
11 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with updates
11 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 11 September 2018
03 Aug 2018 AA Full accounts made up to 28 February 2018
01 Aug 2018 AP01 Appointment of Mr Callum Grant Mcgregor as a director on 31 July 2018
01 Aug 2018 TM01 Termination of appointment of Jonathan Keith Toohey as a director on 31 July 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
23 Nov 2017 AP01 Appointment of Mr David Grant as a director on 23 November 2017
17 Nov 2017 AA Full accounts made up to 28 February 2017
24 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates