CODE CUTTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Cessation of Richard David Halldearn as a person with significant control on 2023-11-27 |
29/11/2329 November 2023 | Change of details for Mrs Angela Halldearn as a person with significant control on 2023-11-27 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-28 with updates |
28/11/2328 November 2023 | Change of details for Mrs Angela Halldearn as a person with significant control on 2023-04-01 |
28/11/2328 November 2023 | Director's details changed for Mrs Angela Halldearn on 2023-11-27 |
27/11/2327 November 2023 | Appointment of Mrs Angela Halldearn as a director on 2023-11-27 |
27/11/2327 November 2023 | Change of details for Mr Richard David Halldearn as a person with significant control on 2023-04-01 |
27/11/2327 November 2023 | Director's details changed for Mr Richard David Halldearn on 2023-04-01 |
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 |
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 |
01/11/231 November 2023 | Director's details changed for Mr Richard David Halldearn on 2023-11-01 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
14/04/2314 April 2023 | Second filing of Confirmation Statement dated 2017-03-20 |
04/04/234 April 2023 | Change of details for Mr Richard Halldeam as a person with significant control on 2023-01-01 |
04/04/234 April 2023 | Change of details for Ms Angela Halldeam as a person with significant control on 2022-09-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
14/03/2314 March 2023 | Administrative restoration application |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2021-03-31 |
14/03/2314 March 2023 | Confirmation statement made on 2022-05-31 with no updates |
14/03/2314 March 2023 | Confirmation statement made on 2018-03-20 with no updates |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-31 with updates |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/08/2013 August 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CURREXT FROM 31/03/2017 TO 31/05/2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
27/03/1727 March 2017 | Confirmation statement made on 2017-03-20 with updates |
15/09/1615 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/05/158 May 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/05/1422 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
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 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HALLDEARN / 17/12/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1320 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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