COMPUFIX LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/12/2418 December 2024 Appointment of Mrs Karen Linda Mcinerney as a director on 2024-12-18

View Document

16/12/2416 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

09/06/239 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

06/01/226 January 2022 Appointment of Simon Pereira as a director on 2021-12-09

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a director on 2021-12-09

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENADE

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

16/10/1216 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/1115 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 25/09/2008

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 S369(4) SHT NOTICE MEET 01/08/06

View Document

07/09/067 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: G OFFICE CHANGED 07/04/00 93-101 BLACKFRIARS ROAD LONDON SE1 8HW

View Document

03/04/003 April 2000 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 � NC 1000/3000 04/09/9

View Document

20/10/9720 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/09/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 RETURN MADE UP TO 26/09/96; CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 26/09/93; CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED KANDYMORE SERVICES LIMITED CERTIFICATE ISSUED ON 16/10/91

View Document

22/01/9122 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9113 January 1991 NC INC ALREADY ADJUSTED 18/12/90

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 18/12/90

View Document

13/01/9113 January 1991 � NC 100/1000 18/12/9

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: G OFFICE CHANGED 08/01/91 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

08/01/918 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9026 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company