COMPUTSERVE INTERNATIONAL LIMITED

Company Documents

DateDescription
09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM
C/O COMPUTSERVE INTERNATIONAL
REGUS BUILDING 18 STOKE ROAD SLOUGH
STOKE ROAD
SLOUGH
SL2 5AH

View Document

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COSMAS FAKEHINDE / 10/02/2016

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COSMAS FAKEHINDE / 01/12/2014

View Document

06/01/156 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1426 March 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
135-139 HIGH STREET
SLOUGH
BERKSHIRE
SL1 1DN

View Document

24/04/1324 April 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

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

View Accounts

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM C/O REGUS BUILDING 268 BATH ROAD SLOUGH SL1 4DX IRE SL1 4DX UNITED KINGDOM

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM REGUS 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

23/03/1223 March 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 5 ELTHAM AVENUE SLOUGH BERKSHIRE SL1 5TQ

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COSMAS FAKEHINDE / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / OLUWAKEMI ALABA ADEDOLIN / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

30/12/0830 December 2008 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