Compucorp Ltd was registered on 17 March 1977 with its registered office in Hemel Hempstead, Hertfordshire, it's status is listed as "Active". This business has 6 directors listed as Novick, Jamie David, Novick, Jamie David, Novick, Stephen, Dr, Gratton, Valerie, Novick, Jillian, Novick, Stephen Brian at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOVICK, Jamie David | 02 April 2012 | - | 1 |
GRATTON, Valerie | N/A | 22 May 2014 | 1 |
NOVICK, Jillian | 10 February 1999 | 17 July 2007 | 1 |
NOVICK, Stephen Brian | N/A | 01 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOVICK, Jamie David | 23 May 2019 | - | 1 |
NOVICK, Stephen, Dr | 28 June 2012 | 23 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 28 December 2019 | |
SH01 - Return of Allotment of shares | 06 November 2019 | |
CS01 - N/A | 25 June 2019 | |
RP04SH01 - N/A | 18 June 2019 | |
AP03 - Appointment of secretary | 24 May 2019 | |
TM01 - Termination of appointment of director | 24 May 2019 | |
TM02 - Termination of appointment of secretary | 24 May 2019 | |
RESOLUTIONS - N/A | 27 April 2019 | |
SH01 - Return of Allotment of shares | 23 April 2019 | |
PSC07 - N/A | 20 March 2019 | |
PSC05 - N/A | 20 March 2019 | |
PSC04 - N/A | 20 March 2019 | |
PSC02 - N/A | 20 March 2019 | |
RESOLUTIONS - N/A | 18 March 2019 | |
RESOLUTIONS - N/A | 18 March 2019 | |
RESOLUTIONS - N/A | 18 March 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 March 2019 | |
SH19 - Statement of capital | 18 March 2019 | |
CAP-SS - N/A | 18 March 2019 | |
SH01 - Return of Allotment of shares | 18 March 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 March 2019 | |
SH19 - Statement of capital | 18 March 2019 | |
CAP-SS - N/A | 18 March 2019 | |
SH01 - Return of Allotment of shares | 18 March 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 March 2019 | |
SH08 - Notice of name or other designation of class of shares | 18 March 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 25 June 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 23 June 2016 | |
CH01 - Change of particulars for director | 23 June 2016 | |
AA - Annual Accounts | 13 December 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 27 June 2014 | |
TM01 - Termination of appointment of director | 27 May 2014 | |
AA - Annual Accounts | 24 December 2013 | |
MR04 - N/A | 26 November 2013 | |
MR04 - N/A | 26 November 2013 | |
MR04 - N/A | 26 November 2013 | |
MR04 - N/A | 26 November 2013 | |
MR04 - N/A | 26 November 2013 | |
AR01 - Annual Return | 29 June 2013 | |
AD01 - Change of registered office address | 09 February 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 29 June 2012 | |
TM02 - Termination of appointment of secretary | 29 June 2012 | |
AP03 - Appointment of secretary | 28 June 2012 | |
TM02 - Termination of appointment of secretary | 28 June 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AA - Annual Accounts | 14 December 2011 | |
MG01 - Particulars of a mortgage or charge | 27 September 2011 | |
AR01 - Annual Return | 02 July 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 August 2007 | |
363a - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 05 February 2007 | |
288a - Notice of appointment of directors or secretaries | 11 January 2007 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 02 July 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 22 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 31 August 2000 | |
AA - Annual Accounts | 04 December 1999 | |
363s - Annual Return | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 24 February 1999 | |
AA - Annual Accounts | 24 January 1999 | |
363s - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 29 January 1998 | |
363s - Annual Return | 19 September 1997 | |
AA - Annual Accounts | 22 January 1997 | |
363s - Annual Return | 23 July 1996 | |
AA - Annual Accounts | 18 January 1996 | |
363s - Annual Return | 21 July 1995 | |
AA - Annual Accounts | 13 January 1995 | |
363s - Annual Return | 21 July 1994 | |
AA - Annual Accounts | 03 February 1994 | |
363s - Annual Return | 09 July 1993 | |
AA - Annual Accounts | 24 January 1993 | |
363s - Annual Return | 27 July 1992 | |
AA - Annual Accounts | 18 December 1991 | |
363x - Annual Return | 30 June 1991 | |
363 - Annual Return | 14 November 1990 | |
287 - Change in situation or address of Registered Office | 13 November 1990 | |
AA - Annual Accounts | 02 October 1990 | |
AA - Annual Accounts | 02 October 1990 | |
363 - Annual Return | 08 November 1989 | |
AA - Annual Accounts | 19 December 1988 | |
363 - Annual Return | 24 May 1988 | |
AA - Annual Accounts | 27 April 1988 | |
363 - Annual Return | 06 April 1988 | |
395 - Particulars of a mortgage or charge | 17 February 1988 | |
395 - Particulars of a mortgage or charge | 16 February 1988 | |
AA - Annual Accounts | 29 October 1987 | |
AA - Annual Accounts | 31 October 1986 | |
363 - Annual Return | 31 October 1986 | |
CERTNM - Change of name certificate | 02 June 1977 | |
NEWINC - New incorporation documents | 17 March 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 September 2011 | Fully Satisfied |
N/A |
Counter indemnity & charge on deposit. | 15 February 1988 | Fully Satisfied |
N/A |
Mortgage | 11 February 1988 | Fully Satisfied |
N/A |
Mortgage | 31 October 1984 | Fully Satisfied |
N/A |
Counter indemnity and charge on deposit | 30 July 1984 | Fully Satisfied |
N/A |