COMPUTERSHARE INVESTMENTS (UK) (NO. 8) 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

24/01/2524 January 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

06/01/256 January 2025 Director's details changed for Mr George Richard Trevaskis on 2024-12-13

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Statement of capital on 2024-06-12

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024

View Document

28/03/2428 March 2024 Appointment of Leighton Peter Hazell-Smart as a director on 2024-03-26

View Document

12/03/2412 March 2024 Full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Termination of appointment of Llewellyn Botha as a secretary on 2024-01-25

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Llewellyn Kevan Botha on 2023-11-21

View Document

08/03/238 March 2023 Full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

08/04/228 April 2022 Secretary's details changed for Mr Llewellyn Botha on 2022-04-06

View Document

14/02/2214 February 2022 Full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Appointment of Judith Mary Matthews as a secretary on 2021-12-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

23/07/2123 July 2021 Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MS EMMA LOUISE LOWRY

View Document

02/08/192 August 2019

View Document

02/08/192 August 2019 DIRECTOR APPOINTED CHRISTOPHER PEARS

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 30/01/2019

View Document

18/02/1918 February 2019 07/02/2019

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 12/12/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LLEWELLYN BOTHA / 09/04/2013

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013

View Document

07/03/167 March 2016 01/03/16 STATEMENT OF CAPITAL USD 3516123

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERENCE HOOD / 10/02/2016

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/12/1523 December 2015 11/09/15 STATEMENT OF CAPITAL USD 3354042

View Document

18/11/1518 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED JAMES TERENCE HOOD

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/12/1220 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOCHEN BRAASCH

View Document

09/02/129 February 2012 29/12/11 STATEMENT OF CAPITAL USD 3192815

View Document

03/02/123 February 2012 CURRSHO FROM 31/12/2012 TO 30/06/2012

View Document

08/01/128 January 2012 ADOPT ARTICLES 22/12/2011

View Document

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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