Advanced company searchLink opens in new window

COMPUTER REMARKETING SERVICES LIMITED

Company number 01494452

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)
22 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with updates
22 Dec 2017 CH01 Director's details changed for Mr Mohamed Nabil Elhusseini Shamso on 1 November 2017
22 Dec 2017 PSC04 Change of details for Mr Mohamed Nabil Elhusseini Mohamed as a person with significant control on 1 November 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Mar 2017 AD01 Registered office address changed from Unit 32 Clarke Road Mount Farm Industrial Estate Milton Keynes Buckinghamshire MK1 1LG to 2 Maryland Road Tongwell Milton Keynes MK15 8HF on 8 March 2017
16 Feb 2017 CH01 Director's details changed for Mr Mohamed Nabil Elhusseini Mohamed on 1 February 2017
15 Feb 2017 CH01 Director's details changed for Ms Jasmine Winifred Sarah Spoerer on 1 February 2017
13 Jan 2017 CS01 Confirmation statement made on 6 November 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 MR04 Satisfaction of charge 014944520003 in full
29 Feb 2016 MR04 Satisfaction of charge 1 in full
27 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
01 Jul 2015 MR01 Registration of charge 014944520003, created on 30 June 2015
14 May 2015 AAMD Amended total exemption small company accounts made up to 30 June 2013
02 Apr 2015 TM02 Termination of appointment of John Christopher Thelwall as a secretary on 16 March 2015
02 Apr 2015 AP04 Appointment of Hcb Park Woodfine as a secretary on 16 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Feb 2015 TM01 Termination of appointment of Ehab Abbas as a director on 5 February 2015
03 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
09 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
13 May 2014 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 50,000
08 May 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of director 17/06/2013
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2014 AP01 Appointment of Ms Jasmine Winifred Sarah Spoerer as a director
21 Mar 2014 AP01 Appointment of Mr Mohamed Nabil Elhusseini Mohamed as a director