Advanced company searchLink opens in new window

COMPUTEAM GROUP LIMITED

Company number 04512331

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
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
  • GBP 0.4288
23 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agree contract terms 09/05/2017
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
  • GBP 2.3400
09 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares