Advanced company searchLink opens in new window

COMPUTING NETWORK LTD

Company number 14217898

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)
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2024 RP10 Address of person with significant control Mr Harvey Curzen changed to 14217898 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 September 2024
13 Sep 2024 RP09 Address of officer Mr Harvey Curzen changed to 14217898 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 September 2024
13 Sep 2024 RP05 Registered office address changed to PO Box 4385, 14217898 - Companies House Default Address, Cardiff, CF14 8LH on 13 September 2024
20 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
22 Mar 2024 AA Micro company accounts made up to 31 July 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
08 Jun 2023 AP01 Appointment of Mr Harvey Curzen as a director on 8 June 2023
08 Jun 2023 TM01 Termination of appointment of Rosemon Pereira as a director on 8 June 2023
08 Jun 2023 PSC07 Cessation of Rosemon Pereira as a person with significant control on 8 June 2023
08 Jun 2023 PSC01 Notification of Harvey Curzen as a person with significant control on 8 June 2023
26 May 2023 CH01 Director's details changed for Mr Rosemon Pereira on 25 May 2023
26 May 2023 PSC04 Change of details for Mr Rosemon Pereira as a person with significant control on 25 May 2023
26 May 2023 AD01 Registered office address changed from 17 Draycott Road Smethwick B66 1QP United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 26 May 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
26 May 2023 PSC01 Notification of Rosemon Pereira as a person with significant control on 17 May 2023
26 May 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 May 2023
26 May 2023 AP01 Appointment of Mr Rosemon Pereira as a director on 17 May 2023
26 May 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 17 Draycott Road Smethwick B66 1QP on 26 May 2023
26 May 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 May 2023
26 May 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 May 2023
05 Oct 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-07-06
  • GBP 1