COMPUTOP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Appointment of Mr Philip Alexander Plambeck as a director on 2023-11-03

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Termination of appointment of Stephen Robert Berry as a director on 2022-12-31

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2021-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / STEPHEN ROBERT MERCER BERRY

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MERCER BERRY / 30/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RALF GLADIS / 30/01/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/12/154 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

26/11/1226 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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