Advanced company searchLink opens in new window

COMPUTE BLOCKS LTD

Company number 07659056

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
27 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100.00
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)