BURST OF CODE LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewCessation of Dawid Krupczak as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 NewNotification of Dawid Krupczak as a person with significant control on 2025-07-21

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Cessation of Rafal Pajak as a person with significant control on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Change of details for Mr Rafal Pajak as a person with significant control on 2021-06-01

View Document

21/01/2221 January 2022 Appointment of Mr Rafal Pajak as a director on 2021-06-01

View Document

21/01/2221 January 2022 Notification of Rafal Pajak as a person with significant control on 2017-03-10

View Document

21/01/2221 January 2022 Appointment of Mrs Barbara Pajak as a director on 2021-06-01

View Document

19/01/2219 January 2022 Termination of appointment of Barbara Pajak as a director on 2021-06-01

View Document

19/01/2219 January 2022 Termination of appointment of Rafal Pajak as a director on 2021-06-01

View Document

19/01/2219 January 2022 Notification of a person with significant control statement

View Document

19/01/2219 January 2022 Appointment of Mr Dawid Krupczak as a director on 2021-06-01

View Document

19/01/2219 January 2022 Cessation of Rafal Pajak as a person with significant control on 2021-06-01

View Document

19/01/2219 January 2022 Withdrawal of a person with significant control statement on 2022-01-19

View Document

19/01/2219 January 2022 Notification of Dawid Krupczak as a person with significant control on 2021-06-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 436 BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4EY ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL PAJAK / 22/09/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA PAJAK / 22/09/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR RAFAL PAJAK / 22/09/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DIRECTOR APPOINTED MRS BARBARA PAJAK

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL PAJAK / 10/03/2017

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL PAJAK / 14/11/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 9 EDGAR COURT 28 TANHOUSE AVENUE BIRMINGHAM B43 5AG ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 101A HAWTHORN ROAD BIRMINGHAM B44 8QT ENGLAND

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 15 WILTON COURT STOKE-ON-TRENT ST1 3GW UNITED KINGDOM

View Document

30/03/1530 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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