COMPUTA LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

07/09/237 September 2023 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW on 2023-09-07

View Document

07/09/237 September 2023 Registered office address changed from Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW United Kingdom to Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW on 2023-09-07

View Document

06/09/236 September 2023 Application to strike the company off the register

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/12/208 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

04/02/204 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

18/01/1918 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/04/166 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

02/04/142 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1123 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFFELLA LENA DOMINELLI / 14/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITELEY / 14/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/04/999 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: WARRIOR HOUSE 42-82 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2LZ

View Document

21/04/9821 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: 2C SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2NE

View Document

21/02/8721 February 1987 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/10/85

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