- Company Overview for COMPUTE BLOCKS LTD (07659056)
- Filing history for COMPUTE BLOCKS LTD (07659056)
- People for COMPUTE BLOCKS LTD (07659056)
- More for COMPUTE BLOCKS LTD (07659056)
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) |
---|---|---|---|
12 Jul 2017 | PSC01 | Notification of Dermot Reynolds as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
05 Jul 2017 | CH01 | Director's details changed for Dermont Reynolds on 1 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for James Mackle on 1 June 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP England to Nicholas House River Front Enfield EN1 3FG on 30 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Aug 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
18 Aug 2016 | AD01 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 84 Aldermans Hill Palmers Green London N13 4PP on 18 August 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Dermont Reynolds on 27 July 2011 | |
27 Jul 2011 | AP01 | Appointment of James Mackle as a director | |
01 Jul 2011 | AP01 | Appointment of Dermot Reynolds as a director | |
27 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 6 June 2011
|
|
27 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 6 June 2011
|
|
27 Jun 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
10 Jun 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Jun 2011 | NEWINC |
Incorporation
|