COMPUTYPE LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021

View Document

09/06/209 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

09/06/209 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

09/06/209 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ROBERT CANT

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER COKER

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GRANT

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

10/12/1510 December 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MARK GRANT

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MARK GRANT

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 CORPORATE DIRECTOR APPOINTED ALPNET UK LTD

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN

View Document

03/07/123 July 2012 DIRECTOR APPOINTED JO BRIDGMAN

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKINGHAM

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MATTHEW KNIGHT

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKINGHAM

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MS JO BRIDGMAN

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR MATTHEW KNIGHT

View Document

30/01/1230 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

29/12/1029 December 2010 AUDITOR'S RESIGNATION

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ADAMS / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM ADAMS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS BUCKINGHAM / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED ANDREW NICHOLAS BUCKINGHAM

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR IAIN MCFARLANE

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JOHN HUNTER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR GORDON

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/049 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: MAIDENHEAD COURT BOATHOUSE COURT ROAD MAIDENHEAD BERKSHIRE SL6 8LQ

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0311 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: CENTRE TOWER WHITGIFT CENTRE CROYDON CR9 3QJ

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 17/01/00; NO CHANGE OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: HORTON PARADE HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8EP

View Document

06/02/976 February 1997 ALTER MEM AND ARTS 31/01/97

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/02/976 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/976 February 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

03/02/943 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 07/01/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

30/01/9030 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

20/02/8920 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

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