Advanced company searchLink opens in new window

COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED

Company number 04075753

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 06/11/2017
  • RES10 ‐ Resolution of allotment of securities
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 10,000
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
  • GBP 1
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