CODE FUTURES SOFTWARE LIMITED

Company Documents

DateDescription
27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GROVE / 03/12/2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CORY ISAACSON / 01/12/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR CORY MICHAEL ISAACSON

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 SECRETARY APPOINTED GENESIA SECRETARIES LIMITED

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MURRAY

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY NORMAN GROVE

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 20 RUNSELL LANE DANBURY CHELMSFORD ESSEX CM3 4NY

View Document

16/11/0716 November 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: C/O NAGLE JAMES ASSOCIATES 51-53 STATION ROAD HARROW MIDDLESEX HA1 2TY

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 32 BASIN ROAD HEYBRIDGE BASIN MALDON ESSEX CM9 4RQ

View Document

28/10/0328 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED UPSTART SOFTWARE LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0226 September 2002 Incorporation

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