COMPUTERSHARE LIMITED



Company Documents

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

View Document

25/01/2425 January 2024 Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Llewellyn Kevan Botha on 2023-05-23

View Document

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

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Statement of capital on 2022-11-23

View Document

23/11/2223 November 2022

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

05/04/225 April 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

04/10/214 October 2021 Director's details changed for Mrs Ceri Ulyatt on 2018-03-26

View Document

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

View Document

30/06/2130 June 2021 Termination of appointment of Steffen Herfurth as a director on 2021-06-30

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED JONATHAN MICHAEL PATTINSON

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR STEFFEN HERFURTH

View Document

30/06/1930 June 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

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

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

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

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED CERI ULYATT

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 90000000

View Document

10/09/1410 September 2014 SOLVENCY STATEMENT DATED 28/08/14

View Document

10/09/1410 September 2014 SHARE PREMIUM ACC CANCELLED & CREDITED TO A RESERVE 28/08/2014

View Document

10/09/1410 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 90000000

View Document

10/09/1410 September 2014 STATEMENT BY DIRECTORS

View Document

09/09/149 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Document

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

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR JONATHAN DOLBEAR

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 12/11/09 STATEMENT OF CAPITAL GBP 84891964

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED NAZIR SARKAR

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED JOCHEN BRAASCH

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/06/1015 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART ROBERT OLDFIELD / 14/04/2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 27/08/2008

View Document

27/08/0827 August 2008 DIRECTOR'S PARTICULARS CHRISTOPHER MORRIS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR. JAMES TERENCE HOOD

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JASON SMITH

View Document

28/02/0828 February 2008 DIRECTOR RESIGNED JASON SMITH

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CROSBY

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED WILLIAM CROSBY

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document



24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/04/045 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: PO BOX 82 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 7NH

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 7TH FLOOR JUPITER HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR

View Document

05/12/025 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0230 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/10/0026 October 2000 NC INC ALREADY ADJUSTED 13/10/00

View Document

26/10/0026 October 2000 £ NC 10000000/100000000 13

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

04/09/994 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 £ NC 1000/10000000 30/06/98

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 30/06/98

View Document

02/07/982 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98

View Document

02/07/982 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/98

View Document

30/06/9830 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: BOWMAN HOUSE 29 WILSON STREET LONDON EC2M 2SJ

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: G OFFICE CHANGED 29/07/97 BOWMAN HOUSE 29 WILSON STREET LONDON EC2M 2SJ

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 DELIVERY EXT'D 3 MTH 30/06/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 20 LINCOLNS INN FIELDS LONDON WC2A 3ED

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: G OFFICE CHANGED 02/08/96 20 LINCOLNS INN FIELDS LONDON WC2A 3ED

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9523 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/02/955 February 1995 SECRETARY RESIGNED

View Document

30/01/9530 January 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