- Company Overview for THE TECHNOLOGY SHOP LTD (11093756)
- Filing history for THE TECHNOLOGY SHOP LTD (11093756)
- People for THE TECHNOLOGY SHOP LTD (11093756)
- More for THE TECHNOLOGY SHOP LTD (11093756)
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) |
---|---|---|---|
15 Jan 2024 | AAMD | Amended micro company accounts made up to 30 December 2021 | |
29 Dec 2023 | AA | Micro company accounts made up to 30 December 2022 | |
04 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 30 December 2021 | |
17 Dec 2021 | CERTNM |
Company name changed unit computers LIMITED\certificate issued on 17/12/21
|
|
16 Dec 2021 | PSC04 | Change of details for Mr William Le Gros as a person with significant control on 3 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr William Le Gros on 3 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 30 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 30 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
17 Dec 2019 | PSC01 | Notification of William Le Gros as a person with significant control on 17 December 2019 | |
17 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr William Le Gros on 17 December 2019 | |
22 Nov 2019 | AA | Micro company accounts made up to 30 December 2018 | |
28 Aug 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
15 Nov 2018 | AD01 | Registered office address changed from Unit 9, the Creedy Centre 117 High Street Crediton EX17 3LG United Kingdom to 116 High Street Crediton Devon EX17 3LG on 15 November 2018 | |
04 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-04
|