Computus Core Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 27, 2012)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CAMBRIDGE SOFTWARE ASSESSMENT LIMITED
CAMBRIDGE CODE LIMITED
Company type
Private Limited Company , Liquidation
Company Number
05100841
Record last updated
Tuesday, May 26, 2015 3:31:10 PM UTC
Official Address
45053 Bpm Nr 372 Old Street Haggerston
There are 6 companies registered at this street
Locality
Haggerstonlondon
Region
HackneyLondon, England
Postal Code
EC1V9AU
Sector
Defence activities
Visits
COMPUTUS CORE LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-1 2020-1 2022-12 2024-12 2025-3 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
May 26, 2015
Notices to creditors
Registry
Nov 12, 2014
Order to wind up
Notices
Nov 5, 2014
Winding-up orders
Notices
Oct 16, 2014
Petitions to wind up
Registry
May 1, 2014
Compulsory strike off suspended
Registry
Apr 1, 2014
First notification of strike-off action in london gazette
Registry
Oct 22, 2013
Notice of striking-off action discontinued
Registry
Sep 10, 2013
First notification of strike-off action in london gazette
Registry
Mar 26, 2012
Annual return
Registry
Jan 29, 2012
Return of allotment of shares
Financials
Jan 27, 2012
Annual accounts
Financials
Jan 25, 2012
Annual accounts 5100...
Registry
Jan 20, 2012
Appointment of a person as Director
Registry
Jan 20, 2012
Appointment of a person as Director 5100...
Registry
Jan 19, 2012
Appointment of a person as Director
Registry
Jan 19, 2012
Appointment of a person as Director 5100...
Registry
Jan 19, 2012
Appointment of a man as Director
Registry
Jan 19, 2012
Appointment of a person as Director
Registry
Jan 19, 2012
Appointment of a person as Director 5100...
Registry
Jan 19, 2012
Appointment of a person as Director
Registry
Jan 17, 2012
Appointment of a person as Secretary
Registry
Jan 1, 2012
Three appointments: 2 companies and a man
Registry
Dec 24, 2011
Notice of striking-off action discontinued
Registry
Dec 1, 2011
Appointment of a man as Secretary
Registry
Nov 1, 2011
First notification of strike-off action in london gazette
Registry
Jun 1, 2011
Two appointments: 2 men
Registry
Apr 20, 2011
Annual return
Registry
Jan 1, 2011
Three appointments: 3 men
Registry
Mar 22, 2010
Annual return
Registry
Mar 22, 2010
Return of allotment of shares
Registry
Mar 16, 2010
Return of allotment of shares 5100...
Registry
Mar 16, 2010
Return of allotment of shares
Registry
Mar 16, 2010
Return of allotment of shares 5100...
Registry
Mar 15, 2010
Change of location of company records to the single alternative inspection location
Registry
Mar 15, 2010
Notification of single alternative inspection location
Registry
Mar 14, 2010
Return of allotment of shares
Registry
Mar 14, 2010
Appointment of a woman as Director
Registry
Mar 12, 2010
Appointment of a woman
Registry
Mar 10, 2010
Company name change
Registry
Mar 10, 2010
Change of name certificate
Registry
Mar 10, 2010
Notice of change of name nm01 - resolution
Registry
Feb 23, 2010
Change of name 10
Registry
Feb 3, 2010
Change of particulars for director
Registry
Jan 25, 2010
Change of registered office address
Registry
Jan 18, 2010
Appointment of a person as Director
Registry
Jan 18, 2010
Resignation of one Secretary
Registry
Jan 18, 2010
Change of registered office address
Registry
Jan 18, 2010
Resignation of one Director
Registry
Jan 13, 2010
Appointment of a man as Director and Scientist
Registry
Sep 14, 2009
Appointment of a man as Director
Registry
Sep 14, 2009
Change in situation or address of registered office
Registry
Sep 13, 2009
Resignation of a director
Registry
Aug 2, 2009
Appointment of a man as Director and Engineer
Registry
Apr 17, 2009
Annual return
Financials
Apr 17, 2009
Annual accounts
Financials
Apr 30, 2008
Annual accounts 5100...
Registry
Apr 30, 2008
Annual return
Registry
May 9, 2007
Appointment of a secretary
Registry
May 9, 2007
Resignation of a secretary
Registry
May 9, 2007
Annual return
Financials
May 9, 2007
Annual accounts
Registry
May 10, 2006
Company name change
Registry
May 10, 2006
Change of name certificate
Registry
May 10, 2006
Appointment of a person as Secretary
Financials
Apr 25, 2006
Annual accounts
Registry
Apr 14, 2006
Annual return
Registry
Apr 3, 2006
Resignation of a director
Registry
Mar 21, 2006
Resignation of one Director (a man) and one Software Engineer
Registry
May 3, 2005
Annual return
Financials
Apr 7, 2005
Annual accounts
Registry
Apr 29, 2004
Change of accounting reference date
Registry
Apr 13, 2004
Two appointments: 2 men