COMPUTE4U LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Registered office address changed from 9 Abinger Drive Lordswood Chatham Kent ME5 8UL to Unit 34, the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-01-10

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Change of details for Rmx Holdings Ltd as a person with significant control on 2023-08-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-01 with updates

View Document

11/10/2311 October 2023 Cessation of Matthew Charles Sains as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Denese Ann Kirkpatrick as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Denese Ann Kirkpatrick as a director on 2023-07-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

24/01/2224 January 2022 Notification of Rmx Holdings Ltd as a person with significant control on 2021-01-14

View Document

05/01/225 January 2022 Director's details changed for Mr Matthew Charles Sains on 2022-01-05

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

11/02/2111 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/01/2021

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLES SAINS

View Document

10/02/2110 February 2021 CESSATION OF ROBERT LUCAS AS A PSC

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR MATTHEW CHARLES SAINS

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MRS DENESE ANN KIRKPATRICK

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY AMANDA LUCAS

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT LUCAS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MRS DENESE KIRKPATRICK / 02/02/2017

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT LUCAS / 02/02/2017

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 14/01/17 STATEMENT OF CAPITAL GBP 2

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LUCAS / 01/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUCAS / 01/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 14 SWALLOW RISE WALDERSLADE CHATHAM KENT ME5 7PR

View Document

26/08/1026 August 2010 01/06/10 STATEMENT OF CAPITAL GBP 2

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUCAS / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 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