- Company Overview for COMPUCO CLOUD LIMITED (11285420)
- Filing history for COMPUCO CLOUD LIMITED (11285420)
- People for COMPUCO CLOUD LIMITED (11285420)
- More for COMPUCO CLOUD LIMITED (11285420)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
10 Dec 2021 | CERTNM |
Company name changed civihr hosting LIMITED\certificate issued on 10/12/21
|
|
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
04 Mar 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
24 Sep 2019 | PSC07 | Cessation of Civihr Software Ltd as a person with significant control on 11 September 2019 | |
24 Sep 2019 | PSC02 | Notification of Compucorp Limited as a person with significant control on 11 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 5th Floor, Fountain House Fenchurch Street London EC3M 5DJ United Kingdom to 37 Wootton Drive Hemel Hempstead Hertfordshire HP2 6LA on 20 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Andrew John Tombs as a director on 11 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Robin John Tombs as a director on 11 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Jamie David Novick on 11 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Jamie David Novick as a director on 11 September 2019 | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
30 Apr 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|