Advanced company searchLink opens in new window

WESTCON GROUP EUROPEAN OPERATIONS LIMITED

Company number 04411285

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)
23 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
23 Apr 2024 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
27 Oct 2023 AA Group of companies' accounts made up to 28 February 2023
23 Aug 2023 PSC02 Notification of Westcon International Group Holdings Limited as a person with significant control on 23 August 2023
23 Aug 2023 PSC07 Cessation of Westcon International Limited as a person with significant control on 23 August 2023
20 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
19 Apr 2023 MR01 Registration of charge 044112850026, created on 31 March 2023
12 Aug 2022 AA Group of companies' accounts made up to 28 February 2022
23 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • USD 180.8
17 Dec 2021 AD01 Registered office address changed from Chandler's 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
26 Jul 2021 AA Full accounts made up to 28 February 2021
18 Jun 2021 MR01 Registration of charge 044112850025, created on 16 June 2021
17 Jun 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
19 Jan 2021 SH20 Statement by Directors
19 Jan 2021 SH19 Statement of capital on 19 January 2021
  • USD 179.2
19 Jan 2021 CAP-SS Solvency Statement dated 23/12/20
19 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 23/12/2020
22 Dec 2020 MR01 Registration of charge 044112850024, created on 17 December 2020
04 Nov 2020 AA Full accounts made up to 29 February 2020
06 Oct 2020 MR01 Registration of charge 044112850023, created on 1 October 2020
05 Oct 2020 MR04 Satisfaction of charge 044112850020 in full
05 Oct 2020 MR04 Satisfaction of charge 044112850022 in full