COD STEAKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Satisfaction of charge 044510800003 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Satisfaction of charge 044510800002 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Change of details for Mrs Susannah Jane Lipscombe as a person with significant control on 2023-06-12

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

02/11/222 November 2022 Registration of charge 044510800004, created on 2022-10-23

View Document

30/09/2230 September 2022 Change of details for Mrs Susannah Jane Lipscombe as a person with significant control on 2019-08-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Change of details for Mr Mark Colin Pyrah as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mrs Susannah Jane Lipscombe as a person with significant control on 2022-09-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 04/06/20 STATEMENT OF CAPITAL GBP 100

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR MARK COLIN PYRAH

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

25/06/2025 June 2020 ADOPT ARTICLES 04/06/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH JANE LIPSCOMBE / 06/02/2020

View Document

06/02/206 February 2020 SECRETARY'S CHANGE OF PARTICULARS / RENAE ERNETTA CRONIN / 06/02/2020

View Document

23/01/2023 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / RENAE ERNETTA CRONIN / 02/07/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044510800003

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044510800002

View Document

13/02/1813 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE VERGETTE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL APPLEBEE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DRAKE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL DRAKE / 30/05/2012

View Document

13/07/1213 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL DRAKE / 01/06/2010

View Document

13/06/1113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GABRIEL APPLEBEE / 01/06/2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GABRIEL APPLEBEE / 01/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL DRAKE / 01/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHEAL DRAKE / 02/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GABRIEL APPLEBEE / 02/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE VERGETTE / 02/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH JANE LIPSCOMBE / 02/10/2009

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MICHAEL GABRIEL APPLEBEE

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: ALBION DOCKYARD ESTATE HANOVER PLACE BRISTOL BS1 6UT

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 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