About

Registered Number: 03398025
Date of Incorporation: 03/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW,

 

Computacenter Overseas Holdings Ltd was founded on 03 July 1997 with its registered office in Hatfield, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Gray, Raymond John, Pereira, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY, Raymond John 14 September 2016 - 1
PEREIRA, Simon 05 April 2013 14 September 2016 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 09 August 2017
AD01 - Change of registered office address 12 April 2017
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
AP03 - Appointment of secretary 20 September 2016
AA - Annual Accounts 06 September 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 23 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AP03 - Appointment of secretary 22 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 19 June 2012
RESOLUTIONS - N/A 07 September 2011
CC04 - Statement of companies objects 07 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 05 July 2007
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 31 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 20 September 2001
225 - Change of Accounting Reference Date 20 September 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 19 July 1999
363s - Annual Return 30 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.