COMPUTICKET LIMITED

Company Documents

DateDescription
16/07/1516 July 2015 DIRECTOR APPOINTED MERAV KEREN

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 01/01/15

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 SECTION 519

View Document

02/09/142 September 2014 SECTION 519 CA 2006

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ABIGAIL BUCK / 27/08/2014

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 26/12/13

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MISS CHARLOTTE ABIGAIL BUCK

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR TONY YOE

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
114 POWER ROAD STUDIOS POWER ROAD
CHISWICK
LONDON
W4 5PY

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
SEVENTH FLOOR
90 HIGH HOLBORN
LONDON
WC1V 6XX

View Document

14/10/1314 October 2013 SECRETARY APPOINTED FIONA ELIZABETH SMITH

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 27/12/12

View Document

01/02/131 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUKHRAJIT DHADWAR

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 29/12/11

View Document

02/02/122 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED PHILIP BOWCOCK

View Document

09/12/119 December 2011 ADOPT ARTICLES 25/11/2011

View Document

09/12/119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 30/12/10

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

05/07/115 July 2011 DIRECTOR APPOINTED TONY TSEN WEI YOE

View Document

05/07/115 July 2011 DIRECTOR APPOINTED SUKHRAJIT SINGH DHADWAR

View Document

31/01/1131 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 04/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WIENER / 27/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 03/02/2010

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 25/12/08

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/05/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WIENER / 09/12/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 22/10/2008

View Document

04/09/084 September 2008 AUDITOR'S RESIGNATION

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 27/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 28/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 29/12/05

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 AUDITOR'S RESIGNATION

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 30/12/04

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM:
4TH FLOOR STIRLING SQUARE
5-7 CARLTON GARDENS
LONDON
SW1 5AD

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM:
HANOVER HOUSE
14 HANOVER SQUARE
LONDON
W1S 1HP

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 ARTICLES OF ASSOCIATION

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM:
HANOVER HOUSE
14 HANOVER SQUARE
LONDON
W1R 0BE

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 28/12/00

View Document

19/03/0119 March 2001 AUDITOR'S RESIGNATION

View Document

21/01/0121 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 30/12/99

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM:
POWER ROAD STUDIOS
POWER ROAD
LONDON
W4 5PY

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 28/01/99

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM:
120 CAMPDEN HILL ROAD
LONDON
W8 7AR

View Document

01/11/991 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 29/01/98

View Document

29/03/9929 March 1999 S366A DISP HOLDING AGM 25/01/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/9723 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/9723 September 1997 ADOPT MEM AND ARTS 05/09/97

View Document

23/09/9723 September 1997 LOAN AGREEMENT 05/09/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/06/974 June 1997 DELIVERY EXT'D 3 MTH 31/07/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/12/97

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM:
4TH FLOOR
50 HANS CRESCENT
LONDON
SW1X 0NB

View Document

19/11/9619 November 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM:
CHANNEL TIME
57 THORNEYHEDGE ROAD
CHISWICK
LONDON W4 5SB

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 15/02/96; CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS; AMEND

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM:
FOURTH FLOOR 50 HANS CRESCENT
KNIGHTSBRIDGE
LONDON
SW1X 0NB

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

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

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

26/07/9426 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM:
GROUND FLOOR,GROVE HOUSE
27,HAMMERSMITH GROVE
LONDON
W6 7EN

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM:
57 THORNEY HEDGE ROAD
CHISWICK
LONDON
W4 5SB

View Document

09/03/939 March 1993 NEW SECRETARY APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM:
MOUNTBARROW HOUSE
12 ELIZABETH STREET
VICTORIA
LONDON SW1W 9RB

View Document

02/03/932 March 1993 SECRETARY RESIGNED

View Document

15/02/9315 February 1993 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