CODE CUTTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/11/2329 November 2023 Cessation of Richard David Halldearn as a person with significant control on 2023-11-27

View Document

29/11/2329 November 2023 Change of details for Mrs Angela Halldearn as a person with significant control on 2023-11-27

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Change of details for Mrs Angela Halldearn as a person with significant control on 2023-04-01

View Document

28/11/2328 November 2023 Director's details changed for Mrs Angela Halldearn on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of Mrs Angela Halldearn as a director on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mr Richard David Halldearn as a person with significant control on 2023-04-01

View Document

27/11/2327 November 2023 Director's details changed for Mr Richard David Halldearn on 2023-04-01

View Document

06/11/236 November 2023 Registered office address changed from 96 Hall & Co Accountancy Ltd Unit 96 the Maltings Business Centre Stanstead Abbotts, Ware Herts SG12 8HG England to Unit 96 the Maltings Business Centre Stanstead Abbotts Ware Herts SG12 8HG on 2023-11-06

View Document

01/11/231 November 2023 Registered office address changed from 4th Floor 86-90 Paul Street Shoreditch London EC2A 4NE to 96 Hall & Co Accountancy Ltd Unit 96 the Maltings Business Centre Stanstead Abbotts, Ware Herts SG12 8HG on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Richard David Halldearn on 2023-11-01

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

14/04/2314 April 2023 Second filing of Confirmation Statement dated 2017-03-20

View Document

04/04/234 April 2023 Change of details for Mr Richard Halldeam as a person with significant control on 2023-01-01

View Document

04/04/234 April 2023 Change of details for Ms Angela Halldeam as a person with significant control on 2022-09-22

View Document

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

View Accounts

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

14/03/2314 March 2023 Administrative restoration application

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2021-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-05-31 with no updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2018-03-20 with no updates

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CURREXT FROM 31/03/2017 TO 31/05/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 Confirmation statement made on 2017-03-20 with updates

View Document

15/09/1615 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

08/05/158 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/05/1422 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM C/O RICHARD HALLDEARN 51 51 CRANBOURNE DRIVE HARPENDEN HERTFORDSHIRE AL5 1RJ UNITED KINGDOM

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HALLDEARN / 17/12/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1320 March 2013 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