C.P.F. COMPUTING LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Voluntary strike-off action has been suspended

View Document

06/07/216 July 2021 Voluntary strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 10/07/20

View Document

28/08/2028 August 2020 PREVSHO FROM 31/05/2021 TO 10/07/2020

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/07/2010 July 2020 Annual accounts for year ending 10 Jul 2020

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/11/1920 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 33 NORTHOLT AVENUE BISHOP'S STORTFORD HERTFORDSHIRE CM23 5DR ENGLAND

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH MEHRTENS / 15/12/2012

View Document

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY MEHRTENS / 01/01/2011

View Document

25/10/1125 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM THE BUNGALOW BROAD STREET GREEN HATFIELD BROAD OAK ESSEX CM22 7JA

View Document

02/01/102 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY MEHRTENS / 01/01/2010

View Document

28/10/0928 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 20 DENNY COURT BISHOPS STORTFORD HERTFORDSHIRE CM23 2DF

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 3 MAZOE CLOSE BISHOPS STORTFORD HERTFORDSHIRE CM23 3JU

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: THE BUNGALOW BROAD STREET GREEN HATFIELD BROAD OAK BISHOPS STORTFIELD ESSEX CM22 7J

View Document

17/01/9717 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 3 MAZOE CLOSE BISHOPS STORTFORD HERTS CM23 3JU

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/01/9231 January 1992 S386 DIS APP AUDS 01/01/92

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/06/8928 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/06/897 June 1989 ALTER MEM AND ARTS 100589

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/05/8923 May 1989 COMPANY NAME CHANGED RAPID 8015 LIMITED CERTIFICATE ISSUED ON 24/05/89

View Document

14/04/8914 April 1989 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