COMPUTER SOFTWARE & PERIPHERALS LIMITED
Company number 03292487
- Company Overview for COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)
- Filing history for COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)
- People for COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)
- Charges for COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)
- More for COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)
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) |
---|---|---|---|
30 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
13 Oct 2020 | TM01 | Termination of appointment of Samir Samara as a director on 2 October 2020 | |
09 Sep 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 April 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
02 Dec 2019 | AD01 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW England to 1st Floor, 42/44 Bishopsgate London EC2N 4AH on 2 December 2019 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | PSC02 | Notification of Charles Street Solutions Limited as a person with significant control on 2 May 2019 | |
03 Jun 2019 | PSC07 | Cessation of Samir Samara as a person with significant control on 2 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Rupert James Maxim Tinkler as a director on 2 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr James Christopher Dixon as a director on 2 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Bekim Shabani as a director on 2 May 2019 | |
29 May 2019 | MR04 | Satisfaction of charge 2 in full | |
07 Feb 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
30 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
16 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Apr 2018 | TM01 | Termination of appointment of Nicholas Jay Silverstone as a director on 3 April 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | AP01 | Appointment of Mr Nicholas Jay Silverstone as a director on 1 February 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Graham Mcnish as a director on 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | SH08 | Change of share class name or designation | |
25 May 2016 | SH10 | Particulars of variation of rights attached to shares |