CODE PRESS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 31/12/1631 December 2016 | PREVSHO FROM 31/03/2017 TO 31/10/2016 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/12/1631 December 2016 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/02/169 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 155A WEST GREEN ROAD LONDON N15 5EA |
| 20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CRAVEN / 29/11/2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
| 12/02/1512 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/03/143 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 26/02/1426 February 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 17/04/1317 April 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 28/03/1228 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CRAVEN / 18/02/2011 |
| 18/02/1118 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 15/02/1015 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CRAVEN / 28/01/2010 |
| 04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/09 FROM: GISTERED OFFICE CHANGED ON 04/06/2009 FROM DEMETRIS SAVVA 155A WEST GREEN ROAD LONDON N15 5EA |
| 10/02/0910 February 2009 | APPOINTMENT TERMINATE, DIRECTOR PHILIP ANTHONY JAMES PARKINSON LOGGED FORM |
| 05/02/095 February 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP PARKINSON |
| 28/01/0928 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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