CARVAL COMPUTING LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Liquidators' statement of receipts and payments to 2024-11-22

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2022-12-12

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Appointment of a voluntary liquidator

View Document

12/12/2212 December 2022 Resolutions

View Document

08/12/228 December 2022 Declaration of solvency

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

02/11/222 November 2022 Appointment of Mr Michael Stoddard as a director on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr David Anthony Spicer as a director on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Wayne Andrew Story as a director on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Martin David Franks as a director on 2022-11-02

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Philip David Rowland as a director on 2022-02-28

View Document

04/02/224 February 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

21/10/2121 October 2021 Termination of appointment of Gavin Leigh as a director on 2021-10-21

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / CIVICA UK LIMITED / 29/03/2020

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

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

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEIGH / 01/07/2018

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM, 2 BURSTON ROAD, LONDON, SW15 6AR, ENGLAND

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM, INNOVATION & TECHNOLOGY TRANSFER, CENTRE, TAMAR SCIENCE PARK, PLYMOUTH DEVON, PL6 8BX

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIVICA UK LIMITED

View Document

29/09/1729 September 2017 CESSATION OF JASON PETER SWEBY AS A PSC

View Document

29/09/1729 September 2017 CESSATION OF JOHN NEIL OVINGTON AS A PSC

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR GAVIN LEIGH

View Document

01/08/171 August 2017 SECRETARY APPOINTED MR MICHAEL STODDARD

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OVINGTON

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JASON SWEBY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR WAYNE ANDREW STORY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR PHILIP DAVID ROWLAND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER SWEBY / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL OVINGTON / 16/05/2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SWEBY

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEBY

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR JASON PETER SWEBY

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL OVINGTON / 14/10/2010

View Document

08/06/108 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL OVINGTON / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY SWEBY / 14/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0915 July 2009 GBP IC 112/101 03/07/09 GBP SR 11@1=11

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/0823 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/0823 September 2008 GBP IC 124/112 09/09/08 GBP SR 12@1=12

View Document

12/08/0812 August 2008 GBP IC 139/124 17/07/08 GBP SR 15@1=15

View Document

28/07/0828 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 £ NC 100/1000 29/10/99

View Document

04/11/994 November 1999 CONVE 29/10/99

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: COMPUTER COMPLEX, SOMERSET PLACE, PLYMOUTH, PL3 4BB

View Document

22/05/9922 May 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

11/06/9811 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RE SHARES A B 03/10/94

View Document

10/10/9410 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/945 July 1994 AUDITOR'S RESIGNATION

View Document

22/06/9422 June 1994 AUDITOR'S RESIGNATION

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: BROADWALK HOUSE, SOUTHERNHAY WEST, EXETER, EX1 1LF

View Document

24/05/9424 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: C\O ERNST AND YOUNG, ST ANDREWS COURT, NOTTE STREET, PLYMOUTH PL1 2AH

View Document

01/06/921 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: 3RD FLOOR, COMMERCE HOUSE, ABBEY ROAD, TORQUAY DEVON TQ2 5RU

View Document

25/06/9025 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/01/8723 January 1987 GAZETTABLE DOCUMENT

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8610 December 1986 COMPANY NAME CHANGED GRADEFLOWER LIMITED CERTIFICATE ISSUED ON 10/12/86

View Document

04/12/864 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/11/8628 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: EPWORTH HOUSE, 25/35 CITY ROAD, LONDON, EC1Y 1AA

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

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