Advanced company searchLink opens in new window

PC HARDWARE STORE LTD

Company number 12459138

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)
25 Jun 2025 AD01 Registered office address changed from 673B 673B Hanworth Road Whitton TW4 5PS England to 673B Hanworth Road Whitton TW4 5PS on 25 June 2025
25 Jun 2025 AD01 Registered office address changed from 5 Minster Ct 5 Minster Court Tuscam Way Camberley GU15 3YY England to 673B 673B Hanworth Road Whitton TW4 5PS on 25 June 2025
11 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
14 Nov 2024 AA Micro company accounts made up to 29 February 2024
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Aug 2023 AD01 Registered office address changed from 9 Browells Lane Feltham TW13 7LW England to 5 Minster Ct 5 Minster Court Tuscam Way Camberley GU15 3YY on 8 August 2023
29 Jun 2023 AD01 Registered office address changed from 5 Minster Court Tuscam Way Camberley GU15 3YY United Kingdom to 9 Browells Lane Feltham TW13 7LW on 29 June 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
25 Jan 2023 PSC04 Change of details for Mr Pawan Sharma as a person with significant control on 25 January 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Sep 2022 PSC04 Change of details for Mr Pawan Sharma as a person with significant control on 16 September 2022
14 Jun 2022 PSC04 Change of details for Mr Pawan Sharma as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Pawan Sharma on 14 June 2022
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
02 Feb 2022 AD01 Registered office address changed from 5 Minster Court 5 Minster Court Tuscam Way Camberley Surrey GU15 3YY England to 5 Minster Court Tuscam Way Camberley GU15 3YY on 2 February 2022
24 Jan 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 Minster Court 5 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 24 January 2022
22 Dec 2021 AA Micro company accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
12 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-12
  • GBP 1