COMPUSOLVE IT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-12-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-10-10 View Report
Gazette. Gazette notice compulsory. 2023-09-05 View Report
Accounts. Accounts type micro entity. 2023-04-01 View Report
Gazette. Gazette filings brought up to date. 2022-06-01 View Report
Accounts. Accounts type micro entity. 2022-05-31 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type micro entity. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Address. Change date: 2019-02-08. Old address: Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS. New address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS. 2019-02-08 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Gazette. Gazette filings brought up to date. 2017-04-26 View Report
Gazette. Gazette notice compulsory. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Accounts. Accounts type total exemption small. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Address. Old address: 643 Watford Way London NW7 3JR. Change date: 2013-02-13. 2013-02-13 View Report
Accounts. Accounts type total exemption small. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Accounts. Accounts type total exemption small. 2011-10-10 View Report
Gazette. Gazette filings brought up to date. 2011-06-08 View Report
Gazette. Gazette notice compulsory. 2011-06-07 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Accounts. Accounts type total exemption small. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Officers. Officer name: Brian Melius. Change date: 2010-02-05. 2010-02-18 View Report
Accounts. Accounts type total exemption small. 2009-08-12 View Report
Annual return. Legacy. 2009-02-24 View Report
Accounts. Legacy. 2008-07-28 View Report
Resolution. Description: Resolutions. 2008-02-25 View Report
Capital. Description: Ad 13/02/08\gbp si 3@1=3\gbp ic 1/4\. 2008-02-25 View Report
Resolution. Description: Resolutions. 2008-02-18 View Report
Officers. Description: New secretary appointed. 2008-02-13 View Report
Officers. Description: New director appointed. 2008-02-13 View Report
Address. Description: Registered office changed on 13/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW. 2008-02-13 View Report
Officers. Description: Director resigned. 2008-02-13 View Report
Officers. Description: Secretary resigned. 2008-02-13 View Report
Incorporation. Incorporation company. 2008-02-05 View Report