Advanced company searchLink opens in new window

COMPUSOFT GB LIMITED

Company number 03882413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2019 TM01 Termination of appointment of Jan Lindstad as a director on 31 July 2019
12 Aug 2019 AP01 Appointment of Mr Jussi Valtteri Arovaara as a director on 31 July 2019
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
24 Oct 2018 MA Memorandum and Articles of Association
24 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2018 MR01 Registration of charge 038824130005, created on 11 October 2018
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
16 Jan 2018 AD01 Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to Ash Tree House Norman Court Ashby-De-La-Zouch LE65 2UZ on 16 January 2018
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
22 Nov 2017 TM01 Termination of appointment of Stephan Temmerman as a director on 21 November 2017
22 Nov 2017 AP01 Appointment of Mr Alexander Ainge as a director on 21 November 2017
22 Nov 2017 AP01 Appointment of Mr David Tombre as a director on 21 November 2017
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2017 AP01 Appointment of Mr Jan Lindstad as a director on 15 February 2017
18 Jan 2017 MR01 Registration of charge 038824130004, created on 12 January 2017
13 Jan 2017 MR04 Satisfaction of charge 038824130003 in full
02 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
12 Sep 2016 AA Accounts for a small company made up to 31 December 2015
04 Jul 2016 TM01 Termination of appointment of Mark William Oneil as a director on 1 July 2016
30 Jun 2016 CH01 Director's details changed for Mr Mark William Oneil on 20 June 2016
30 Jun 2016 AP03 Appointment of Mrs Carolyn Hughes as a secretary on 20 June 2016
30 Jun 2016 CH01 Director's details changed for Stephan Temmerman on 20 June 2016
26 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
19 Aug 2015 TM01 Termination of appointment of Compusoft As as a director on 19 August 2015