- Company Overview for PC HARDWARE STORE LTD (12459138)
- Filing history for PC HARDWARE STORE LTD (12459138)
- People for PC HARDWARE STORE LTD (12459138)
- More for PC HARDWARE STORE LTD (12459138)
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
|