CODB LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1920 November 2019 APPLICATION FOR STRIKING-OFF

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 62 CLAY PITS BRAINTREE ESSEX CM7 3LA ENGLAND

View Document

06/11/196 November 2019 05/10/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 Annual accounts for year ending 05 Oct 2019

View Accounts

25/06/1925 June 2019 05/10/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

17/12/1817 December 2018 PREVEXT FROM 05/04/2018 TO 05/10/2018

View Document

05/10/185 October 2018 Annual accounts for year ending 05 Oct 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIZAI RUNGANO MUTITI / 19/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIZAI RUNGANO MUTITI / 19/01/2018

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/03/1730 March 2017 CURRSHO FROM 30/04/2017 TO 05/04/2017

View Document

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 86B NEWLANDS PARK LONDON SE26 5NB ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 79 MUNSTER GARDENS LONDON N13 5DU

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIZAI RUNGANO MUTITI / 11/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIZAI RUNGANO MUTITI / 19/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIZAI RUNGANO MUTITI / 19/11/2014

View Document

09/04/149 April 2014 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