KAMARIN COMPUTERS LIMITED

Enterprise House Enterprise House, Woodhouse Road, Scunthorpe, DN16 1BD, North Lincolnshire
StatusACTIVE
Company No.03211205
CategoryPrivate Limited Company
Incorporated12 Jun 1996
Age28 years, 1 day
JurisdictionEngland Wales

SUMMARY

KAMARIN COMPUTERS LIMITED is an active private limited company with number 03211205. It was incorporated 28 years, 1 day ago, on 12 June 1996. The company address is Enterprise House Enterprise House, Woodhouse Road, Scunthorpe, DN16 1BD, North Lincolnshire.



Company Fillings

Change person director company with change date

Date: 06 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-01

Officer name: Mr Anthony Pearson

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Smith

Change date: 2024-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Partridge

Change date: 2024-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George William Smith

Change date: 2024-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip John Denham

Change date: 2024-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George William Smith

Change date: 2024-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Michael Gill

Termination date: 2024-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bedford

Termination date: 2024-05-23

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Danny Michael Taylor-Gill

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-05

Psc name: Mr David John Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-05

Officer name: Mr David John Smith

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032112050002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change person secretary company

Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Dixon

Change date: 2023-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Mr Anthony Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Mr Philip Denham

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-25

Officer name: Joanne Dixon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-18

Charge number: 032112050002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Mr Danny Michael Taylor-Gill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr George William Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-12

Officer name: Mr David John Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-10

Officer name: Mr Neil Bedford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Dixon

Change date: 2014-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Miss Joanne Dixon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Hill

Change date: 2013-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-01

Officer name: Mrs Joanne Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Bedford

Change date: 2010-06-08

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr neil bedford

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 04/07/07 from: haldenby house berkeley business centre doncaster road, scunthorpe north lincolnshire DN15 7DQ

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 21/10/02 from: 12 metro centre welbeck way woodston, peterborough cambs PE2 7UH

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/97; full list of members

Documents

View document PDF


Some Companies

ACCESS MADE SIMPLE LIMITED

UNIT 1A HAYES LANE,STOURBRIDGE,DY9 8RD

Number:05560998
Status:ACTIVE
Category:Private Limited Company

CODEWARE LIMITED

41 COWPER ROAD,HARPENDEN,AL5 5NJ

Number:11593828
Status:ACTIVE
Category:Private Limited Company

DAW ADVISORY SERVICES LIMITED

9 DELL WALK,NEW MALDEN,KT3 4RF

Number:09147937
Status:ACTIVE
Category:Private Limited Company

HANOCK LIMITED

117 PUMP LANE,RAINHAM,ME8 7AP

Number:07761087
Status:ACTIVE
Category:Private Limited Company

LIVING101.LONDON LTD

171-173 GRAYS INN ROAD,LONDON,WC1X 8UE

Number:11433762
Status:ACTIVE
Category:Private Limited Company

RADNOEL LIMITED

MILLHOUSE,ROCHFORD,SS4 1DB

Number:08151948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source