COMPUTASTAT GROUP LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Termination of appointment of William Hornby Gore as a director on 2023-10-18

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

17/03/2317 March 2023 Termination of appointment of Peter Charles Batchelor as a secretary on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022236380006

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH GIBBS

View Document

26/08/2026 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022236380003

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL COPP

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022236380005

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022236380004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ATIYAH

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR WILLIAM HORNBY GORE

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR KENNETH PHILIP GIBBS

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR PETER CHARLES BATCHELOR

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ANDREW ATIYAH

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ATIYAH

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT 4, GATEWAY TRADING ESTATE LONDON ROAD SWANLEY KENT BR8 8GA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME BURTON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ATIYAH / 17/06/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM UNIT 4, GATEWAY TRADING ESTATE LONDON ROAD SWANLEY KENT BR8 8GA ENGLAND

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 104 HIGH STREET WEST WICKHAM KENT BR4 0NF ENGLAND

View Document

17/06/1517 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022236380003

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALLARD

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY YVONNE BALLARD

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR NIGEL COPP

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR GRAEME BURTON

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROY PANNELL

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HINDOIAN

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ATIYAH / 20/05/2011

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/1029 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ATIYAH / 22/05/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/06/0821 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM ASHCOMBE HOUSE, 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 13-17 STATION AVENUE CATERHAM SURREY CR3 6LB

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED COMPUTASTAT LIMITED CERTIFICATE ISSUED ON 22/05/00

View Document

10/06/9910 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

06/06/946 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/935 July 1993 S386 DISP APP AUDS 09/06/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/11/9126 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/07/918 July 1991 REGISTERED OFFICE CHANGED ON 08/07/91 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

02/07/912 July 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 AUDITOR'S RESIGNATION

View Document

12/11/9012 November 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: C/O SANI LUTHRA & SHARMA 2 THE BROADWAY WEST EALING LONDON W13 ONG

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 WD 15/04/88 AD 23/02/88--------- £ SI 10@1=10 £ IC 2/12

View Document

07/03/887 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 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