COMPUTASOFT E-COMMERCE LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/06/231 June 2023 Application to strike the company off the register

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

08/10/218 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

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

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

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

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

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 22/05/17 STATEMENT OF CAPITAL GBP 50001

View Document

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

View Document

22/09/1622 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, DIRECTOR FREDERICK MCHATTIE

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

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

12/08/1512 August 2015 SECRETARY APPOINTED CHRISTOPHER HAWKINS

View Document

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

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 APPOINTMENT TERMINATED, SECRETARY MARTIN MCINTYRE

View Document

29/08/1429 August 2014 SECRETARY APPOINTED DAVID RICE

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

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

View Document

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

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

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

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

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

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BCOM DIPACC CA SA FREDERICK MCHATTIE / 09/03/2011

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOBY HADDON / 09/03/2011

View Document

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

View Document

19/03/1019 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY HADDON / 09/03/2010

View Document

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

View Document

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

View Document

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

View Document

13/03/0913 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ADOPT ARTICLES 12/01/2009

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

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

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

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

21/03/0521 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 S80A AUTH TO ALLOT SEC 28/08/03

View Document

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

View Document

06/03/036 March 2003 RETURN MADE UP TO 10/03/03; 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

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 £25000 INTERIM DISTRIBU 07/05/02

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

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

View Document

01/03/021 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 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

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2R 1JP

View Document

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

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 10/03/00; NO CHANGE OF MEMBERS

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

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 ADOPT MEM AND ARTS 18/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/982 July 1998 ALTER MEM AND ARTS 25/06/98

View Document

02/07/982 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

05/06/985 June 1998 COMPANY NAME CHANGED COMPUTASOFT E-COMMERCE LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED TERWEL LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 07/04/98

View Document

09/04/989 April 1998 ALTER MEM AND ARTS 07/04/98

View Document

09/04/989 April 1998 £ NC 100/100000 07/04

View Document

09/04/989 April 1998 S-DIV 07/04/98

View Document

10/03/9810 March 1998 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