Advanced company searchLink opens in new window

COMPUTASOFT CONSULTING LIMITED

Company number 03091447

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)
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 108,501
08 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 CH01 Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016
07 Jun 2016 AP01 Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016
06 Jun 2016 AP03 Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Frederick Mchattie as a director on 6 June 2016
06 Jun 2016 TM02 Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 108,500
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jan 2015 AP03 Appointment of Christopher Hawkins as a secretary on 12 December 2014
09 Jan 2015 TM02 Termination of appointment of David Rice as a secretary on 12 December 2014
30 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 108,500
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Aug 2014 AP03 Appointment of David Rice as a secretary on 29 August 2014
29 Aug 2014 TM02 Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 108,500
22 Nov 2013 AD01 Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
22 May 2013 TM02 Termination of appointment of Helen Vincent as a secretary
22 May 2013 AP03 Appointment of Mr Martin Mcintyre as a secretary
07 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010