Advanced company searchLink opens in new window

COMPUTERAID INTERNATIONAL

Company number 03442679

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)
04 Jan 2017 AA Full accounts made up to 31 March 2016
04 Jan 2017 AD01 Registered office address changed from 1E Mentmore Terrace 1E Mentmore Terrace London E8 3DQ Great Britain to 1E 1E Mentmore Terrace London E8 3DQ on 4 January 2017
03 Jan 2017 AD01 Registered office address changed from Unit 10 Brunswick Industrial Park Brunswick Way London N11 1JL to 1E Mentmore Terrace 1E Mentmore Terrace London E8 3DQ on 3 January 2017
03 Jan 2017 AP01 Appointment of Mr Stephane Manuel Reissfelder as a director on 28 November 2016
08 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
23 Aug 2016 AP01 Appointment of Mr Nils Barton Wager as a director on 31 May 2016
10 Feb 2016 TM01 Termination of appointment of Susan Lacy as a director on 8 February 2016
09 Feb 2016 CH01 Director's details changed for Mr Daniel Dearlove on 7 January 2016
04 Nov 2015 AA Full accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 1 October 2015 no member list
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2014 AR01 Annual return made up to 1 October 2014 no member list
16 Aug 2014 AA Full accounts made up to 31 March 2014
01 Apr 2014 TM01 Termination of appointment of Susan Davidson as a director
06 Feb 2014 TM01 Termination of appointment of Sonia Sinanan as a director
06 Feb 2014 AP01 Appointment of Mr. Simon William Furse as a director
20 Jan 2014 AP01 Appointment of Mrs. Susan Davidson as a director
20 Jan 2014 TM01 Termination of appointment of Keith Sonnet as a director
23 Oct 2013 AR01 Annual return made up to 1 October 2013 no member list
22 Oct 2013 AP01 Appointment of Mr Ronald Janusz Heath as a director
08 Oct 2013 AA Full accounts made up to 31 March 2013
02 Oct 2013 AP01 Appointment of Ms Susan Lacy as a director
18 Apr 2013 TM01 Termination of appointment of Sara Williams as a director
20 Dec 2012 AA Full accounts made up to 31 March 2012
26 Nov 2012 AP01 Appointment of Miriam Mukasa as a director