COMPUTUS CORE LTD

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

26/03/1226 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/01/1220 January 2012 CORPORATE DIRECTOR APPOINTED BAE SYSTEMS

View Document

20/01/1220 January 2012 CORPORATE DIRECTOR APPOINTED SAIC

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED DR GAIL L. ZELLMAN

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED DR IAN MCEWAN

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED DR DON SNYDER

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED DR SOEREN MATTKE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED DR JOHN MENDELOFF

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED DR SUSAN L. MARQUIS

View Document

17/01/1217 January 2012 SECRETARY APPOINTED DR IAN MCEWAN

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

20/04/1120 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/03/1014 March 2010 DIRECTOR APPOINTED MS NOORA MARIA YLITOLONEN

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED CAMBRIDGE CODE LIMITED
CERTIFICATE ISSUED ON 10/03/10

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 CHANGE OF NAME 27/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SANIL PALA / 01/02/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM
C/O SANIL PALA
PO BOX BPM NR 450
372 OLD STREET
LONDON
LONDON
EC1V 9AU
UNITED KINGDOM

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY KLEBOS LTD

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM
TYDDYN UCHAF LLANDDONA
BEAUMARIS
GWYNEDD
LL58 8YF
UNITED KINGDOM

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED DR SANIL PALA

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SARGENT

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
OFFICE 3, 27 GREVILLE ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB1 3QJ

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR ANTHONY JOHN SARGENT

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SARGENT

View Document

17/04/0917 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED
CAMBRIDGE SOFTWARE ASSESSMENT LI
MITED
CERTIFICATE ISSUED ON 10/05/06

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/04/0429 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

13/04/0413 April 2004 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