COMPUDAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
14/03/2514 March 2025 | Current accounting period extended from 2025-03-31 to 2025-06-30 |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Second filing of Confirmation Statement dated 2021-05-11 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/05/2111 May 2021 | Confirmation statement made on 2021-05-11 with no updates |
24/07/1724 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080654010001 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/08/1630 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080654010002 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/05/1619 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR |
28/01/1628 January 2016 | 31/07/15 STATEMENT OF CAPITAL GBP 101 |
03/11/153 November 2015 | PREVEXT FROM 31/05/2015 TO 31/10/2015 |
04/09/154 September 2015 | COMPANY NAME CHANGED NURVO LIMITED CERTIFICATE ISSUED ON 04/09/15 |
16/08/1516 August 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/08/1516 August 2015 | CHANGE OF NAME 07/08/2015 |
21/07/1521 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080654010001 |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAPER |
17/06/1517 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW DALZIEL / 08/07/2013 |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN RICHARD PAGE / 08/07/2013 |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW DALZIEL / 08/07/2013 |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT DALZIEL / 08/07/2013 |
08/07/138 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN RICHARD PAGE / 08/07/2013 |
11/05/1211 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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