Advanced company searchLink opens in new window

COMPUTERLAND UK LIMITED

Company number 02275625

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)
01 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
16 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
16 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
26 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 TM01 Termination of appointment of Richard John Shearer as a director on 31 December 2016
03 Jan 2017 AP01 Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
09 May 2016 TM01 Termination of appointment of Peter Hands as a director on 30 April 2016
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 208,971
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 MISC Section 519
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 208,971
11 Dec 2014 AUD Auditor's resignation
17 Oct 2014 TM01 Termination of appointment of Dibakar Chatterjee as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Mr Daniel Christophe Wilton Ramsden as a director on 17 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 TM01 Termination of appointment of Arvind Chaturvedi as a director
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 208,971
28 Nov 2013 CH01 Director's details changed for Mr Richard John Shearer on 12 September 2013
27 Sep 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 TM01 Termination of appointment of William Floydd as a director
23 Jul 2013 CH01 Director's details changed for Mr Peter Hands on 5 June 2013
12 Jun 2013 AP01 Appointment of Mr Richard John Shearer as a director
07 Jun 2013 AP01 Appointment of Mr Peter Hands as a director