COMPUTRON LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

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

View Accounts

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA ARTHUR / 14/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MRS ANITA ARTHUR

View Document

31/01/1431 January 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SPARKES

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1125 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SPARKES / 23/10/2010

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ROBERT SPARKES / 23/10/2010

View Document

29/10/1029 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY CHERYL SPARKES

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 SECRETARY APPOINTED GEOFFREY ROBERT SPARKES

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 DIV SHARES 09/01/92

View Document

14/07/9214 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9228 February 1992 COMPANY NAME CHANGED CANTERFAIR LIMITED CERTIFICATE ISSUED ON 02/03/92

View Document

15/01/9215 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9215 January 1992 ALTER MEM AND ARTS 23/10/91

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX. EN1 1QU

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 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