ANGLO-EUROPEAN COMPUTERS (UK) LIMITED
Status | ACTIVE |
Company No. | 02762600 |
Category | Private Limited Company |
Incorporated | 06 Nov 1992 |
Age | 31 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ANGLO-EUROPEAN COMPUTERS (UK) LIMITED is an active private limited company with number 02762600. It was incorporated 31 years, 6 months, 28 days ago, on 06 November 1992. The company address is 163 Herne Hill, London, SE24 9LR.
Company Fillings
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Notification of a person with significant control
Date: 01 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-01
Psc name: Martina Dsouza
Documents
Cessation of a person with significant control
Date: 01 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Corinne Lydia Lewis
Cessation date: 2020-08-01
Documents
Termination secretary company with name termination date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martina Georgina Dsouza
Termination date: 2020-07-20
Documents
Appoint person secretary company with name date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-20
Officer name: Ms Samantha Dsouza
Documents
Termination secretary company with name termination date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-20
Officer name: Samrat Chandragupta Servansimgh
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Samrat Chandragupta Servansingh
Documents
Appoint person director company with name date
Date: 24 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Martina Georgina Dsouza
Appointment date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: Brooklands House 44 Chancery Lane Beckenham Kent BR3 6NR
Change date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Samrat Chandragupta Servansingh
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 14 May 2002
Category: Address
Type: 287
Description: Registered office changed on 14/05/02 from: 2 alpine copse bickley bromley kent BR1 2AW
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Accounts amended with made up date
Date: 11 Dec 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AAMD
Made up date: 1999-11-30
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 2000
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/97; no change of members
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/95; no change of members
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Accounts with accounts type small
Date: 02 Oct 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Accounts with accounts type small
Date: 03 Nov 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 19 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/94; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/93; full list of members
Documents
Legacy
Date: 24 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 24/11/92 from: 372 old street london EC1V 9LT
Documents
Legacy
Date: 24 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
9-10 CHALLENGE ENTERPRISE CENTRE,PORTSMOUTH,PO3 5RJ
Number: | 11840373 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE CLADDING SERVICES LIMITED
WOODFIELD HOUSE,NEATH,SA11 3LN
Number: | 09912417 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10A ST JOHN STREET,BUCKINGHAMSHIRE,MK16 8HJ
Number: | 08120467 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALDEN PROPERTY MAINTENANCE LIMITED
THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH
Number: | 09429207 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 KINGSDOWN CLOSE,LONDON,W10 6SW
Number: | 09570733 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ
Number: | 09836619 |
Status: | ACTIVE |
Category: | Private Limited Company |