Advanced company searchLink opens in new window

COMPUTERLAND UK LIMITED

Company number 02275625

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)
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
25 Oct 2023 SH19 Statement of capital on 25 October 2023
  • GBP 1
25 Oct 2023 SH20 Statement by Directors
25 Oct 2023 CAP-SS Solvency Statement dated 23/10/23
25 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Dec 2022 AA Full accounts made up to 31 December 2021
23 Nov 2022 TM01 Termination of appointment of Gemma Bate-Williams as a director on 14 November 2022
17 Jun 2022 AP01 Appointment of Gary Shilston as a director on 16 June 2022
26 Jan 2022 AP01 Appointment of Gemma Bate-Williams as a director on 13 January 2022
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Dec 2021 TM01 Termination of appointment of Francesca Anne Todd as a director on 10 December 2021
03 Nov 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 AP01 Appointment of Mrs Francesca Anne Todd as a director on 28 May 2021
16 Jun 2021 TM01 Termination of appointment of Nicholas Siegfried Dale as a director on 28 May 2021
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Jan 2021 PSC05 Change of details for Capita It Services Holdings Limited as a person with significant control on 25 September 2020
08 Oct 2020 CH01 Director's details changed for Mr Nicholas Siegfried Dale on 25 September 2020
08 Oct 2020 CH02 Director's details changed for Capita Corporate Director Limited on 24 September 2020
08 Oct 2020 CH04 Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
25 Sep 2020 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020