Advanced company searchLink opens in new window

COMPUTASTAT GROUP LIMITED

Company number 02223638

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)
17 May 2017 AP01 Appointment of Mr William Hornby Gore as a director on 13 April 2017
16 May 2017 AP01 Appointment of Mr Kenneth Philip Gibbs as a director on 13 April 2017
04 May 2017 AP03 Appointment of Mr Peter Charles Batchelor as a secretary on 13 April 2017
03 May 2017 AP01 Appointment of Mr Andrew Atiyah as a director on 13 April 2017
03 May 2017 AP01 Appointment of Mr Michael John Hughes as a director on 13 April 2017
03 May 2017 AD01 Registered office address changed from Unit 4, Gateway Trading Estate London Road Swanley Kent BR8 8GA to Unit 1 Western Drive Hengrove Bristol BS14 0AZ on 3 May 2017
03 May 2017 TM01 Termination of appointment of Andrew Atiyah as a director on 13 April 2017
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
16 Mar 2016 TM01 Termination of appointment of Graeme Christopher Burton as a director on 11 September 2015
17 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
17 Jun 2015 CH01 Director's details changed for Andrew Atiyah on 17 June 2015
17 Jun 2015 AD01 Registered office address changed from Unit 4, Gateway Trading Estate London Road Swanley Kent BR8 8GA England to Unit 4, Gateway Trading Estate London Road Swanley Kent BR8 8GA on 17 June 2015
17 Jun 2015 AD01 Registered office address changed from 104 High Street West Wickham Kent BR4 0NF England to Unit 4, Gateway Trading Estate London Road Swanley Kent BR8 8GA on 17 June 2015
05 May 2015 MR01 Registration of charge 022236380003, created on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Yvonne Sandra Ballard as a secretary on 30 April 2015
30 Apr 2015 AP01 Appointment of Mr Graeme Burton as a director on 30 April 2015
30 Apr 2015 AP01 Appointment of Mr Nigel Copp as a director on 30 April 2015
30 Apr 2015 AD01 Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to 104 High Street West Wickham Kent BR4 0NF on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of William Ballard as a director on 30 April 2015
09 Apr 2015 MR04 Satisfaction of charge 2 in full
04 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012