COMPUTACENTER LEASING LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

18/12/2418 December 2024 Appointment of Mrs Karen Linda Mcinerney as a director on 2024-12-18

View Document

16/12/2416 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

09/06/239 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

06/01/226 January 2022 Appointment of Simon Pereira as a director on 2021-12-09

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a director on 2021-12-09

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

22/04/1322 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENADE

View Document

11/01/1311 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/1115 September 2011 ADOPT ARTICLES 25/08/2011

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 S80A AUTH TO ALLOT SEC 01/08/06

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/09/067 September 2006 S369(4) SHT NOTICE MEET 01/08/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: COMPUTACENTER HOUSE 93/101 BLACKFRIARS ROAD LONDON SE1 8HW

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/02/9219 February 1992 EXEMPTION FROM APPOINTING AUDITORS 14/06/90

View Document

19/02/9219 February 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 91 BLACKFRIARS ROAD LONDON SE1 8HW

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/03/905 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9015 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/909 February 1990 COMPANY NAME CHANGED EXPERTLOCK LIMITED CERTIFICATE ISSUED ON 12/02/90

View Document

01/02/901 February 1990 ALTER MEM AND ARTS 05/01/90

View Document

21/12/8921 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHOCKER & SHOCKER LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company