- Company Overview for COMPUTEAM GROUP LIMITED (04512331)
- Filing history for COMPUTEAM GROUP LIMITED (04512331)
- People for COMPUTEAM GROUP LIMITED (04512331)
- Charges for COMPUTEAM GROUP LIMITED (04512331)
- More for COMPUTEAM GROUP LIMITED (04512331)
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) |
---|---|---|---|
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
05 Jul 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 045123310005 | |
26 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
25 Jul 2017 | AD01 | Registered office address changed from Units 1 & 2 Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX to Suite 443 Broadstone Mill Broadstone Road Stockport SK5 7DL on 25 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Cristopher Cadby as a person with significant control on 25 July 2017 | |
25 Jul 2017 | PSC02 | Notification of Computeam Holdings Limited as a person with significant control on 25 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Andrew Martyn Cocking as a director on 25 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Owen Edward Napier as a director on 25 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Jonathan Rose as a director on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Rhys John Oliver Gwillym as a director on 24 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Jonathan Rose as a person with significant control on 24 July 2017 | |
17 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
03 Jul 2017 | MR01 | Registration of charge 045123310005, created on 30 June 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 9 May 2017
|
|
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | SH03 | Purchase of own shares. | |
30 Nov 2016 | MR01 | Registration of charge 045123310004, created on 18 November 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 4 January 2016
|
|
09 Feb 2016 | RESOLUTIONS |
Resolutions
|