COMPUTYPE EUROPE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

24/01/2324 January 2023 Notification of Computype Inc as a person with significant control on 2021-03-15

View Document

23/01/2323 January 2023 Withdrawal of a person with significant control statement on 2023-01-23

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/15

View Document

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/13

View Document

13/01/1413 January 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/12

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/12

View Document

12/03/1312 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM OSLO ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL HU7 0YN

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR ERIC ROACH

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR TODD ROACH

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR CHARLES WESTLING

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROACH

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/11

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED COMPU, INC. (U.K.) LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

03/03/113 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/10

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROACH / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEWTON / 04/03/2010

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/01/04

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 26/12/03 TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/03/02

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/04/01

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/03/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/01/0011 January 2000 AUDITOR'S RESIGNATION

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

27/08/9827 August 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 26/12/98

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 AUDITOR'S RESIGNATION

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 01/06/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/05/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

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

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/94

View Document

05/04/945 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/05/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/05/92

View Document

02/03/932 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/06/91

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9228 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/90

View Document

03/05/903 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/89

View Document

12/10/8912 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 RETURN MADE UP TO 01/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 01/04/88 FULL LIST NOF

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/88

View Document

28/12/8828 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 � NC 100/200

View Document

13/07/8813 July 1988 WD 03/06/88 AD 13/05/88--------- PREMIUM � SI 24@1=24 � IC 100/124

View Document

13/07/8813 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/05/88

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

View Document

26/04/8526 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/05/84

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