- Company Overview for COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED (04075753)
- Filing history for COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED (04075753)
- People for COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED (04075753)
- More for COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED (04075753)
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) |
---|---|---|---|
02 Aug 2019 | AP01 | Appointment of Mr Carlos Leira as a director on 31 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Christopher Pears as a director on 31 July 2019 | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Nazir Sarkar on 30 January 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Nazir Sarkar on 12 December 2017 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | PSC07 | Cessation of Ees Corporate Trustees Limited as a person with significant control on 6 November 2017 | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
08 Nov 2017 | PSC02 | Notification of Computershare Limited as a person with significant control on 6 November 2017 | |
08 Nov 2017 | PSC02 | Notification of Ees Corporate Trustees Limited as a person with significant control on 3 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Ees Corporate Trustees Limited as a person with significant control on 3 November 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Mr Nazir Sarkar on 9 June 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 | |
18 Feb 2016 | CH01 | Director's details changed for Mr James Terence Hood on 10 February 2016 | |
20 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Martyn William Drake as a director on 8 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
03 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014 |