COMPUTYPE LIMITED

01270901
NEW GLOBE HOUSE VANWALL BUSINESS PARK VANWALL ROAD MAIDENHEAD SL6 4UB

Documents

Documents
Date Category Description Pages
08 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
21 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Nov 2021 capital Return of Allotment of shares 3 Buy now
07 Aug 2021 accounts Annual Accounts 14 Buy now
07 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 80 Buy now
07 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 2 Buy now
07 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
08 Jun 2021 officers Change of particulars for director (Mr Timothy Mark Everitt) 2 Buy now
17 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 resolution Resolution 1 Buy now
09 Jun 2020 accounts Annual Accounts 14 Buy now
09 Jun 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 146 Buy now
09 Jun 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
09 Jun 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
03 May 2020 officers Appointment of director (Mr Timothy Mark Everitt) 2 Buy now
03 May 2020 officers Termination of appointment of director (Robert Cant) 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 15 Buy now
30 Aug 2019 officers Termination of appointment of director (Christopher Coker) 1 Buy now
30 Aug 2019 officers Appointment of director (Mr Robert Cant) 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 15 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2017 accounts Annual Accounts 15 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2017 officers Appointment of director (Mr Christopher Coker) 2 Buy now
16 May 2017 officers Termination of appointment of director (Mark Grant) 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 15 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 auditors Auditors Resignation Company 1 Buy now
10 Dec 2015 auditors Auditors Resignation Company 1 Buy now
14 Oct 2015 accounts Annual Accounts 11 Buy now
11 Feb 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 12 Buy now
14 May 2014 officers Termination of appointment of director (Joanne Bridgman) 1 Buy now
14 May 2014 officers Appointment of director (Mr Mark Grant) 2 Buy now
14 May 2014 officers Appointment of director (Mr Mark Grant) 2 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
15 Oct 2013 officers Appointment of corporate director (Alpnet Uk Ltd) 2 Buy now
15 Oct 2013 officers Termination of appointment of director (Matthew Knight) 1 Buy now
05 Jun 2013 accounts Annual Accounts 12 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 officers Termination of appointment of director (Joanne Bridgman) 1 Buy now
03 Jul 2012 officers Termination of appointment of director (John Hunter) 2 Buy now
03 Jul 2012 officers Appointment of director (Matthew Knight) 3 Buy now
03 Jul 2012 officers Appointment of director (Jo Bridgman) 3 Buy now
03 Jul 2012 officers Termination of appointment of director (Andrew Buckingham) 2 Buy now
28 Jun 2012 accounts Annual Accounts 12 Buy now
19 Jun 2012 officers Appointment of director (Ms Jo Bridgman) 2 Buy now
19 Jun 2012 officers Termination of appointment of director (John Hunter) 1 Buy now
19 Jun 2012 officers Termination of appointment of director (Andrew Buckingham) 1 Buy now
19 Jun 2012 officers Appointment of director (Mr Matthew Knight) 2 Buy now
30 Jan 2012 annual-return Annual Return 3 Buy now
05 Oct 2011 accounts Annual Accounts 12 Buy now
01 Mar 2011 annual-return Annual Return 3 Buy now
01 Mar 2011 officers Termination of appointment of director (John Adams) 1 Buy now
29 Dec 2010 auditors Auditors Resignation Company 1 Buy now
21 Sep 2010 accounts Annual Accounts 13 Buy now
20 Apr 2010 officers Termination of appointment of secretary (John Adams) 2 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (John William Adams) 2 Buy now
25 Jan 2010 officers Change of particulars for director (John Hunter) 2 Buy now
25 Jan 2010 officers Change of particulars for secretary (John William Adams) 1 Buy now
25 Jan 2010 officers Change of particulars for director (Andrew Nicholas Buckingham) 2 Buy now
01 Oct 2009 accounts Annual Accounts 13 Buy now
22 Sep 2009 officers Appointment terminated director iain mcfarlane 1 Buy now
22 Sep 2009 officers Director appointed andrew nicholas buckingham 2 Buy now
21 Jan 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 13 Buy now
16 Oct 2008 officers Director appointed john hunter 2 Buy now
15 Oct 2008 officers Appointment terminated director alastair gordon 1 Buy now
23 Jan 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
11 Oct 2007 accounts Annual Accounts 12 Buy now
21 Feb 2007 officers New director appointed 1 Buy now
06 Feb 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
22 Aug 2006 accounts Annual Accounts 12 Buy now
19 Apr 2006 annual-return Return made up to 17/01/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 12 Buy now
26 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
03 Feb 2005 annual-return Return made up to 17/01/05; full list of members 7 Buy now
02 Jul 2004 accounts Annual Accounts 11 Buy now
02 Jul 2004 accounts Annual Accounts 11 Buy now
09 Feb 2004 annual-return Return made up to 17/01/04; full list of members 7 Buy now
21 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
04 Apr 2003 officers New director appointed 2 Buy now
04 Apr 2003 officers Director resigned 1 Buy now
04 Apr 2003 address Registered office changed on 04/04/03 from: maidenhead court boathouse court road maidenhead berkshire SL6 8LQ 1 Buy now
26 Mar 2003 accounts Annual Accounts 12 Buy now
11 Feb 2003 annual-return Return made up to 17/01/03; full list of members 7 Buy now
13 Nov 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
05 Nov 2002 accounts Annual Accounts 13 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
10 Jun 2002 officers New director appointed 2 Buy now
10 Jun 2002 officers New secretary appointed 1 Buy now
10 Jun 2002 address Registered office changed on 10/06/02 from: centre tower whitgift centre croydon CR9 3QJ 1 Buy now
10 Jun 2002 officers Director resigned 1 Buy now
06 Feb 2002 annual-return Return made up to 17/01/02; full list of members 7 Buy now