- Company Overview for COMPUTERSHARE REGIONAL SERVICES LIMITED (03478550)
- Filing history for COMPUTERSHARE REGIONAL SERVICES LIMITED (03478550)
- People for COMPUTERSHARE REGIONAL SERVICES LIMITED (03478550)
- More for COMPUTERSHARE REGIONAL SERVICES LIMITED (03478550)
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) |
---|---|---|---|
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Nazir Sarkar on 12 December 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Nazir Sarkar on 9 June 2016 | |
21 Aug 2016 | CH01 | Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 | |
24 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
03 Jun 2016 | CH03 | Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 | |
23 Mar 2016 | CERTNM |
Company name changed computershare registry services LIMITED\certificate issued on 23/03/16
|
|
25 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Feb 2016 | CH01 | Director's details changed for Mr James Terence Hood on 10 February 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014 | |
01 Aug 2014 | AP01 | Appointment of James Terence Hood as a director on 1 August 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
14 May 2013 | AP01 | Appointment of Mr Christopher Andrew Mills as a director | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Jochen Braasch as a director | |
05 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 |