COMPUTASOFT CONSULTING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/10/243 October 2024 Termination of appointment of Jonathan Osborne Drulard as a director on 2024-09-26

View Document

05/12/235 December 2023 Notification of Andrea Pignataro as a person with significant control on 2017-12-21

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/09/2326 September 2023 Appointment of Mr Paul Robert Evans as a director on 2023-09-26

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O DEALOGIC 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY HADDON

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR ASHLEY GRAHAM WOODS

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM FAO DEALOGIC ONE NEW CHANGE LONDON EC4M 9AF

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR KUNAL GULLAPALLI

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHRIKRISHNA VENKATARAMAN

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 108501

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIKRISHNA VENKATARAMAN / 09/06/2016

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR SHRIKRISHNA VENKATARAMAN

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWKINS

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR NEIL MURRAY GRIFFIN

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCHATTIE

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID RICE

View Document

09/01/159 January 2015 SECRETARY APPOINTED CHRISTOPHER HAWKINS

View Document

30/12/1430 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 SECRETARY APPOINTED DAVID RICE

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN MCINTYRE

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THANET HOUSE 231-232 STRAND LONDON WC2R 1DA

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY HELEN VINCENT

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MR MARTIN MCINTYRE

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY HADDON / 15/10/2010

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MCHATTIE / 04/08/2011

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY JONATHAN BRADSHAW

View Document

08/12/098 December 2009 SECRETARY APPOINTED HELEN CLARE VINCENT

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 AUDITOR'S RESIGNATION

View Document

07/06/027 June 2002 RE SECTION 394

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 150 STRAND LONDON WC2R 1JA

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/972 February 1997 Resolutions

View Document

02/02/972 February 1997 S369(4) SHT NOTICE MEET 24/01/97

View Document

02/02/972 February 1997 Resolutions

View Document

12/08/9612 August 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 Resolutions

View Document

09/10/959 October 1995 Resolutions

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 150 STRAND LONDON WC2R 1JP

View Document

09/10/959 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/10/959 October 1995 ADOPT MEM AND ARTS 28/09/95

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 £ NC 100/200000 23/08

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

13/09/9513 September 1995 ADOPT MEM AND ARTS 23/08/95

View Document

13/09/9513 September 1995 ALTER MEM AND ARTS 23/08/95

View Document

13/09/9513 September 1995 S-DIV 23/08/95

View Document

13/09/9513 September 1995 NC INC ALREADY ADJUSTED 23/08/95

View Document

06/09/956 September 1995 COMPANY NAME CHANGED LIBERN SERVICES LIMITED CERTIFICATE ISSUED ON 07/09/95

View Document

15/08/9515 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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