COMPUFILE LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MRS SUSAN HEAP

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE MARUCCHI

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED STEFAN MARIA RENE JANSSENS

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM CEGEDIM HOUSE, POUND ROAD CHERTSEY SURREY KT16 8EH

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAXWELL BRIGHTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Accounts

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 CANCEL SHARE PREM A/C 17/09/2015

View Document

09/10/159 October 2015 STATEMENT BY DIRECTORS

View Document

09/10/159 October 2015 SOLVENCY STATEMENT DATED 17/09/15

View Document

09/10/159 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 204

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HENWICK

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD HENWICK / 01/07/2010

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: THE BREAD FACTORY 2A BROUGHTON STREET LONDON SW8 3QJ

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 1 TANNERY HOUSE TANNERY LANE SEND WOKING SURREY GU23 7EF

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 31/08/05; NO CHANGE OF MEMBERS

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 ARTICLES OF ASSOCIATION

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/09/987 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 VARYING SHARE RIGHTS AND NAMES 30/03/97

View Document

25/07/9725 July 1997 ALTER MEM AND ARTS 30/03/97

View Document

25/07/9725 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/97

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 68 LONDON ROAD ST.ALBANS HERTS AL1 1NG

View Document

12/05/9612 May 1996 AUDITOR'S RESIGNATION

View Document

12/05/9612 May 1996 AUDITOR'S RESIGNATION

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 31/08/95; 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

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/10/932 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 ADOPT MEM AND ARTS 09/12/92

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: 36-38 LONDON ROAD ST ALBANS HERTS AL1 1NG

View Document

16/10/9216 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 11/09/90; CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/09/8914 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 COMPANY NAME CHANGED DESKTOP COMPUTER SURVEYS LIMITED CERTIFICATE ISSUED ON 05/08/88

View Document

19/04/8819 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: LONGMIRE HOUSE 36-38 LONDON ROAD ST ALBANS HERTS AL1 1NG

View Document

29/03/8829 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED COMPUFILE LIMITED CERTIFICATE ISSUED ON 28/08/87

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

27/02/8727 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/8727 February 1987 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