About

Registered Number: 04918442
Date of Incorporation: 01/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 94 Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UH

 

K's Computers Ltd was setup in 2003. We do not know the number of employees at K's Computers Ltd. Alwan, Majid Hussian, Alwan, Khaled Majid are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALWAN, Khaled Majid 02 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALWAN, Majid Hussian 02 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 27 September 2018
PSC04 - N/A 26 September 2018
CH01 - Change of particulars for director 25 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 23 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 24 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 June 2014
MR01 - N/A 11 February 2014
MR01 - N/A 08 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 25 June 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 24 May 2006
225 - Change of Accounting Reference Date 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2015 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.