CODE PROMOTIONAL MERCHANDISE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/09/242 September 2024 | Resolutions |
02/09/242 September 2024 | Registered office address changed from 16 Camellia Close Bolton Lancashire BL1 4NY to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-09-02 |
02/09/242 September 2024 | Appointment of a voluntary liquidator |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-08-21 |
28/08/2428 August 2024 | Previous accounting period shortened from 2025-07-31 to 2024-08-21 |
21/08/2421 August 2024 | Annual accounts for year ending 21 Aug 2024 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/08/2028 August 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
16/09/1916 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/02/195 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
03/09/183 September 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID METCALFE |
03/09/183 September 2018 | DIRECTOR APPOINTED MRS EVELYN FEINGOLD |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/04/1818 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/10/1523 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/10/1423 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/01/145 January 2014 | ALTER ARTICLES 30/11/2013 |
15/11/1315 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/10/1231 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
09/11/119 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FEINGOLD / 13/05/2011 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FEINGOLD / 13/05/2011 |
08/11/118 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / EVELYN FEINGOLD / 13/05/2011 |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 14 HOLMEBROOK DRIVE HORWICH BOLTON LANCASHIRE BL6 6RH |
07/12/107 December 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
22/01/1022 January 2010 | CURRSHO FROM 31/10/2010 TO 31/07/2010 |
13/10/0913 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CODE PROMOTIONAL MERCHANDISE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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