COMPUTAPPOINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2024-06-07

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Cessation of Jackie Sellers as a person with significant control on 2024-01-26

View Document

03/09/243 September 2024 Notification of Aston Spencer Group Limited as a person with significant control on 2024-01-26

View Document

10/07/2410 July 2024 Director's details changed for Ms Jackie Sellers on 2024-07-08

View Document

10/07/2410 July 2024 Director's details changed for Mr Nik Robinson on 2024-07-08

View Document

10/07/2410 July 2024 Director's details changed for Mr. Anthony Scullion on 2024-07-08

View Document

10/07/2410 July 2024 Registered office address changed from Computappoint Limited 61 Queen Street London EC4R 1AE United Kingdom to 74 Coleman Street London EC2R 5BN on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Ms Jackie Sellers as a person with significant control on 2024-07-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Director's details changed for Mr. Anthony Scullion on 2024-06-24

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

18/06/2418 June 2024 Director's details changed for Ms Jackie Sellers on 2024-06-18

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

07/06/237 June 2023 Change of details for Mrs Jackie Sellers as a person with significant control on 2023-06-07

View Document

05/04/235 April 2023 Registration of charge 023870880008, created on 2023-03-24

View Document

21/02/2321 February 2023 Satisfaction of charge 023870880006 in full

View Document

21/02/2321 February 2023 Change of details for Mrs Jackie Sellers as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Registered office address changed from C/O Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH England to Computappoint Limited 61 Queen Street London EC4R 1AE on 2023-02-21

View Document

21/02/2321 February 2023 Satisfaction of charge 1 in full

View Document

02/02/232 February 2023 Registration of charge 023870880007, created on 2023-01-27

View Document

25/01/2325 January 2023 Satisfaction of charge 023870880005 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 4 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 2 in full

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Appointment of Mr Nik Robinson as a director on 2022-10-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Termination of appointment of Stephen Ronald Sellers as a director on 2022-04-28

View Document

09/05/229 May 2022 Appointment of Mrs Jackie Sellers as a director on 2022-04-28

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

13/10/2113 October 2021 Registration of charge 023870880006, created on 2021-09-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/11/2027 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

11/12/1911 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RONALD SELLERS / 19/09/2017

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD SELLERS / 19/09/2017

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 APPOINTMENT TERMINATED, DIRECTOR FARHAD FIROOZIEH

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023870880005

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR FARHAD FIROOZIEH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SELLERS / 28/05/2013

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

12/01/1212 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SELLERS / 12/06/2011

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY DUDLEY MILES

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SELLERS / 01/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ

View Document

10/02/0610 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: HATCHERS SIDLESHAM COMMON CHICHESTER WEST SUSSEX PO20 7PY

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: JURY FARMHOUSE JURY LANE SIDLESHAM CHICHESTER WEST SUSSEX PO20 7PX

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 1 LEICESTER PLACE LONDON WC2H 7BP

View Document

17/04/9417 April 1994 ACCOUNTING REF. DATE EXT FROM 18/05 TO 30/06

View Document

06/02/946 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94

View Document

19/11/9319 November 1993 S386 DISP APP AUDS 27/06/93

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 18/05/93

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 18/05/92

View Document

19/09/9119 September 1991 RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 18/05/91

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 18/05

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 18/05/90

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: 35 HAMILTON COURT HAMILTON ROAD LONDON W5

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: 45 CROUCH HALL RD LONDON N8 8HA

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8919 May 1989 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