COMPUTRANS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

17/12/2417 December 2024 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Electric House Suttons Lane Hornchurch RM12 6RJ on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from Electric House Suttons Lane Hornchurch RM12 6RJ England to Electric House Suttons Lane Hornchurch RM12 6RJ on 2024-12-17

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

03/06/243 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-03

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-12 with updates

View Document

19/04/2419 April 2024 Change of details for Mr Raymond Demetrious White as a person with significant control on 2024-04-17

View Document

18/04/2418 April 2024 Director's details changed for Mr Raymond Demetrious White on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mrs Carole Ann White as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Secretary's details changed for Mrs Carole Ann White on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mrs Carole Ann White on 2024-04-17

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

22/09/2222 September 2022 Annual return made up to 2007-04-12 with full list of shareholders

View Document

13/06/2213 June 2022 Registered office address changed from , Coopers House 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/07/2027 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/09/192 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/12/1810 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/11/1715 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM INTERWOOD HOUSE, STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER

View Document

11/12/1311 December 2013 Registered office address changed from , Interwood House, Stafford Avenue, Hornchurch, Essex, RM11 2ER on 2013-12-11

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DEMETRIOUS WHITE / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN WHITE / 01/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 05/04/07

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 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