COMPUTARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewNotification of Prunella Ann Brown as a person with significant control on 2025-06-01

View Document

20/08/2520 August 2025 NewAppointment of Mrs Jessica Ballard Harris as a director on 2025-06-01

View Document

20/08/2520 August 2025 NewNotification of Jessica Ballard Harris as a person with significant control on 2025-06-01

View Document

20/08/2520 August 2025 NewDirector's details changed for Miss Jasmine Isabel Doyle on 2025-08-20

View Document

20/08/2520 August 2025 NewNotification of Jasmine Isabel Doyle as a person with significant control on 2025-06-01

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

28/05/2528 May 2025 Cessation of Kevin Mark Doyle as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Termination of appointment of Kevin Mark Doyle as a director on 2025-05-28

View Document

22/05/2522 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/01/2513 January 2025 Appointment of Miss Jasmine Isabel Doyle as a director on 2025-01-13

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK DOYLE / 22/02/2021

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN DOYLE / 01/11/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRUNELLA ANN JONES / 01/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRUNELLA ANN BROWN / 01/11/2019

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY PALFRAMAN

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE

View Document

17/05/1717 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 190

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS KELLY FRANCES PALFRAMAN

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MISS PRUNELLA ANN JONES

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN DOYLE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR KELLY PALFRAMAN

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/03/105 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MARK DOYLE / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN DOYLE / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST DOYLE / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK DOYLE / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY FRANCES PALFRAMAN / 16/12/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MRS KELLY FRANCES PALFRAMAN

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 VARYING SHARE RIGHTS AND NAMES 11/05/00

View Document

31/03/0031 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 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