- Company Overview for COMPUTASTAT GROUP LIMITED (02223638)
- Filing history for COMPUTASTAT GROUP LIMITED (02223638)
- People for COMPUTASTAT GROUP LIMITED (02223638)
- Charges for COMPUTASTAT GROUP LIMITED (02223638)
- More for COMPUTASTAT GROUP LIMITED (02223638)
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
|
|
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
|
|
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
|
|
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 |