COMPUTOUR LIMITED

Company Documents

DateDescription
13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR KIRK JAMES GREEN

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR KIRK GREEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM FLAT 8 KINGSLEY COURT 142 KINGS RD BRIGHTON SUSSEX BN1 2LP UK

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/09/1112 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID HERLING / 10/03/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK JAMES GREEN / 10/03/2010

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM FLAT 8 KINGSLEY COURT 142 KINGS ROAD BRIGHTON EAST SUSSEX BN1 2LP

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRK GREEN / 22/02/2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM GREEN COTTAGE ANGEL RD THAMES DITTON SURREY KT7 0AU

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 29A HIGH STREET THAMES DITTON SURREY KT7 0SD

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 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