COMPUDENT LIMITED

Company Documents

DateDescription
11/09/1711 September 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 26 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

26/12/1526 December 2015 Annual accounts for year ending 26 Dec 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY BRYCE DONNELL

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/14

View Document

27/12/1427 December 2014 Annual accounts for year ending 27 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
ECLIPSE HOUSE ECLIPSE PARK
SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYCE DONNELL

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR JAMES ROBERT LUDLOW

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY HELEN REDDING

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR BRIAN WILLIAM WEATHERLY

View Document

28/08/1228 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR BRYCE DONNELL

View Document

14/06/1014 June 2010 SECRETARY APPOINTED MRS HELEN LOUISE REDDING

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM
ECLIPSE HOUSE, ECLIPSE PARK
SITTINGBOURNE ROAD
MARDEN
KENT ME14 E3N

View Document

28/08/0828 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MICHAEL ZACK

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT POWELL

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ERROL KENT

View Document

09/05/089 May 2008 DIRECTOR APPOINTED STEVEN PALADINO

View Document

09/05/089 May 2008 DIRECTOR APPOINTED GRAHAM STANLEY

View Document

09/05/089 May 2008 DIRECTOR APPOINTED ROBERT MINOWITZ

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM:
THE BRANDEN OAST
STAPLEHURST ROAD, MARDEN
TONBRIDGE
KENT TN12 9BT

View Document

22/08/0622 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/063 March 2006 STATEMENT OF AFFAIRS

View Document

02/03/062 March 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/01/063 January 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/01/063 January 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/0524 November 2005 APPLICATION FOR STRIKING-OFF

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM:
THE BRANDEN OAST
STAPLEHURST ROAD
MARDEN
KENT TN12 9BT

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM:
HONLEY HOUSE 3 ST MARYS ROAD
HONLEY
HOLMFIRTH
HD9 6AZ

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/9825 November 1998 S366A DISP HOLDING AGM 13/11/98

View Document

25/11/9825 November 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

24/11/9824 November 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED
RAPIDCARD LIMITED
CERTIFICATE ISSUED ON 13/11/98

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 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