Advanced company searchLink opens in new window

COMPUTYPE EUROPE LIMITED

Company number 01754657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
12 Sep 2016 MR04 Satisfaction of charge 017546570004 in full
25 May 2016 MR01 Registration of charge 017546570004, created on 23 May 2016
16 May 2016 AA Full accounts made up to 2 January 2016
18 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 124
23 Apr 2015 AA Accounts for a small company made up to 3 January 2015
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 124
26 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 124
25 Mar 2014 AA Accounts for a small company made up to 28 December 2013
13 Jan 2014 AAMD Amended accounts made up to 29 December 2012
15 Apr 2013 AA Accounts for a small company made up to 29 December 2012
12 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
13 Mar 2012 AA Accounts for a small company made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
19 Jul 2011 AD01 Registered office address changed from Oslo Road Sutton Fields Industrial Estate Hull HU7 0YN on 19 July 2011
14 Apr 2011 AP01 Appointment of Mr Eric Roach as a director
14 Apr 2011 AP01 Appointment of Mr Todd Roach as a director
14 Apr 2011 AP01 Appointment of Mr Charles Westling as a director
13 Apr 2011 TM01 Termination of appointment of William Roach as a director
01 Apr 2011 AA Accounts for a small company made up to 1 January 2011
21 Mar 2011 CERTNM Company name changed compu, inc. (U.K.) LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
03 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
10 Mar 2010 AA Accounts for a small company made up to 2 January 2010
04 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Mr William Roach on 4 March 2010