COMPUTERKO LIMITED
Status | ACTIVE |
Company No. | 11125670 |
Category | Private Limited Company |
Incorporated | 27 Dec 2017 |
Age | 6 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
COMPUTERKO LIMITED is an active private limited company with number 11125670. It was incorporated 6 years, 4 months, 17 days ago, on 27 December 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keziah Charles-Emunemu
Cessation date: 2021-10-12
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Change account reference date company current extended
Date: 04 Oct 2021
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2022-01-31
Documents
Notification of a person with significant control
Date: 04 Oct 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keziah Charles-Emunemu
Notification date: 2021-08-01
Documents
Change person secretary company with change date
Date: 04 Oct 2021
Action Date: 03 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Keziah Charles-Emunemu
Change date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type micro entity
Date: 16 Sep 2021
Action Date: 01 Jan 2020
Category: Accounts
Type: AAMD
Made up date: 2020-01-01
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Change to a person with significant control
Date: 05 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-05
Psc name: Mr Keith Charles
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Charles
Change date: 2021-05-05
Documents
Withdrawal of a person with significant control statement
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-20
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 03 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Mr Keith Charles
Documents
Termination secretary company with name termination date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Charles
Termination date: 2021-02-02
Documents
Change to a person with significant control without name date
Date: 02 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 01 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-01
Documents
Change account reference date company current shortened
Date: 03 Jan 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 06 Oct 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Charles
Change date: 2020-06-01
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-08
Officer name: Keith Charles
Documents
Change to a person with significant control
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Charles
Change date: 2020-07-08
Documents
Appoint person secretary company with name date
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-08
Officer name: Mr Keith Charles
Documents
Cessation of a person with significant control
Date: 21 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keziah Charles-Emunemu
Cessation date: 2020-05-20
Documents
Termination director company with name termination date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keziah Charles-Emunemu
Termination date: 2020-05-20
Documents
Notification of a person with significant control
Date: 21 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-20
Psc name: Keith Charles
Documents
Appoint person director company with name date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Charles
Appointment date: 2020-05-20
Documents
Appoint person secretary company with name date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Keziah Charles-Emunemu
Appointment date: 2020-05-20
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Ogheneovie Emunemu
Termination date: 2020-02-21
Documents
Confirmation statement with updates
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 07 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Ogheneovie Emunemu
Appointment date: 2019-12-07
Documents
Notification of a person with significant control statement
Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Termination secretary company with name termination date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samuel Emunemu
Termination date: 2019-12-06
Documents
Cessation of a person with significant control
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-02
Psc name: Samuel Emunemu
Documents
Appoint person secretary company with name date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-12-02
Officer name: Mr Samuel Emunemu
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Change date: 2019-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Emunemu
Termination date: 2019-11-25
Documents
Notification of a person with significant control
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-25
Psc name: Keziah Charles-Emunemu
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-25
Officer name: Mr Keziah Charles-Emunemu
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Samuel Emunemu
Change date: 2018-10-24
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-24
Officer name: Samuel Emunemu
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-23
Officer name: Samuel Emunemu
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Samuel Ogheneovie Emunemu
Change date: 2018-10-23
Documents
Some Companies
7 GAMEL ROAD,LEICESTER,LE5 6TB
Number: | 10097388 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC601300 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE,DALTON-IN-FURNESS,LA15 8DJ
Number: | 05258283 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 OLD FALLINGS LANE, FALLINGS,WEST MIDLANDS,WV10 8BH
Number: | 06485484 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGH STREET,RICKMANSWORTH,WD3 1ER
Number: | 11290422 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 ROSEWELL PARK,ABERDEEN,AB15 6HT
Number: | SC392263 |
Status: | ACTIVE |
Category: | Private Limited Company |