- Company Overview for COMPUTERLAND UK LIMITED (02275625)
- Filing history for COMPUTERLAND UK LIMITED (02275625)
- People for COMPUTERLAND UK LIMITED (02275625)
- Charges for COMPUTERLAND UK LIMITED (02275625)
- More for COMPUTERLAND UK LIMITED (02275625)
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
|
|
25 Oct 2023 | SH20 | Statement by Directors | |
25 Oct 2023 | CAP-SS | Solvency Statement dated 23/10/23 | |
25 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
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 |