COMPUTACENTER TRUSTEES LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 18/12/2418 December 2024 | Appointment of Mrs Karen Linda Mcinerney as a director on 2024-12-18 |
| 16/12/2416 December 2024 | Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16 |
| 21/08/2421 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 18/09/2318 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 09/06/239 June 2023 | Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01 |
| 09/06/239 June 2023 | Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 06/01/226 January 2022 | Appointment of Simon Pereira as a director on 2021-12-09 |
| 05/01/225 January 2022 | Termination of appointment of Raymond John Gray as a secretary on 2021-12-09 |
| 05/01/225 January 2022 | Appointment of Simon Pereira as a secretary on 2021-12-09 |
| 05/01/225 January 2022 | Termination of appointment of Raymond John Gray as a director on 2021-12-09 |
| 25/09/2125 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 07/07/157 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 02/06/152 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 01/09/141 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 30/05/1430 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 20/08/1320 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 21/05/1321 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 16/04/1316 April 2013 | SECRETARY APPOINTED SIMON PEREIRA |
| 16/04/1316 April 2013 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE |
| 19/06/1219 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 14/05/1214 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 30/08/1130 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 09/08/119 August 2011 | STATEMENT OF COMPANY'S OBJECTS |
| 18/07/1118 July 2011 | ADOPT ARTICLES 11/07/2011 |
| 19/05/1119 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 26/08/1026 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
| 04/06/104 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 12/05/0912 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 06/04/096 April 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
| 11/11/0811 November 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 16/05/0816 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008 |
| 02/11/072 November 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 15/05/0715 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
| 25/10/0625 October 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
| 23/05/0623 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
| 08/11/058 November 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
| 06/10/056 October 2005 | SECRETARY RESIGNED |
| 06/10/056 October 2005 | DIRECTOR RESIGNED |
| 06/10/056 October 2005 | NEW SECRETARY APPOINTED |
| 02/06/052 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
| 01/11/041 November 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
| 03/09/043 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 04/06/044 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
| 01/11/031 November 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
| 07/06/037 June 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
| 29/10/0229 October 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
| 28/05/0228 May 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
| 17/01/0217 January 2002 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/98 |
| 17/01/0217 January 2002 | FULL ACCOUNTS MADE UP TO 31/12/00 |
| 17/01/0217 January 2002 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/99 |
| 08/06/018 June 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
| 03/11/003 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 26/05/0026 May 2000 | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
| 15/02/0015 February 2000 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 26/05/9926 May 1999 | RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS |
| 11/06/9811 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/06/9811 June 1998 | NEW DIRECTOR APPOINTED |
| 11/06/9811 June 1998 | NEW DIRECTOR APPOINTED |
| 28/05/9828 May 1998 | REGISTERED OFFICE CHANGED ON 28/05/98 FROM: G OFFICE CHANGED 28/05/98 C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET, LONDON EC2Y 8HQ |
| 28/05/9828 May 1998 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98 |
| 28/05/9828 May 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 28/05/9828 May 1998 | DIRECTOR RESIGNED |
| 28/05/9828 May 1998 | ALTER MEM AND ARTS 21/05/98 |
| 28/05/9828 May 1998 | SECRETARY RESIGNED |
| 21/05/9821 May 1998 | COMPANY NAME CHANGED HACKREMCO (NO.1343) LIMITED CERTIFICATE ISSUED ON 21/05/98 |
| 12/05/9812 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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