COMPUDATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 233 LONDON ROAD STANWAY COLCHESTER CO3 8PB

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE PEARMAN / 26/03/2021

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 32 BLADE ROAD COLCHESTER ESSEX CO4 5ZU

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE PEARMAN / 01/09/2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY AMANDA PEARMAN / 01/09/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE PEARMAN / 30/11/2009

View Document

07/01/107 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 41A CHAMBERS STREET HERTFORD HERTS SG14 1PL

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 18 HAND COURT HIGH HOLBORN LONDON WC1V 6JF

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 2 ND FLOOR 9-13 CURISTOR STREET LONDON EC4A 1LL

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/12/0131 December 2001 S366A DISP HOLDING AGM 16/11/01

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: UNIT ONE HORSECROFT PLACE THE PINNACLES HARLOW ESSEX CM19 5BT

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 30/11/94; 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

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

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9110 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document


More Company Information