Advanced company searchLink opens in new window

COMPUTACENTER PLC

Company number 03110569

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)
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 118,223,595.38
26 Jun 2023 SH19 Statement of capital on 26 June 2023
  • GBP 9,269,757.73
26 Jun 2023 MISC Certificate for cancellation of redemption reserve and reduction of share capital
26 Jun 2023 OC Cancel redemp resrv/cap reductio
08 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
07 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agm not called not less than 14 days notice & cap redemption 17/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2023 MA Memorandum and Articles of Association
05 Jun 2023 TM01 Termination of appointment of Francis Anthony Conophy as a director on 1 June 2023
05 Jun 2023 AP01 Appointment of Mr Marcus Christian Jehle as a director on 1 June 2023
19 May 2023 AUD Auditor's resignation
06 Jan 2023 MR04 Satisfaction of charge 031105690004 in full
06 Jan 2023 MR04 Satisfaction of charge 031105690003 in full
01 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
01 Dec 2022 TM01 Termination of appointment of Rene Anthony Andrada Haas as a director on 30 November 2022
01 Nov 2022 AP01 Appointment of Mr Rene Roland Carayol as a director on 1 November 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
06 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
01 Jun 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2021 AP03 Appointment of Simon Pereira as a secretary on 9 December 2021
10 Dec 2021 TM02 Termination of appointment of Raymond John Gray as a secretary on 9 December 2021
07 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
30 Sep 2021 TM01 Termination of appointment of Timothy Martin Powell as a director on 30 September 2021
18 Aug 2021 AP01 Appointment of Pauline Campbell as a director on 16 August 2021
17 Aug 2021 CH01 Director's details changed for Mr Rene Haas on 16 August 2021