CODEATT CIC

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed to PO Box 4385, 12717984 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-30

View Document

21/05/2421 May 2024 Change of details for Mr Tariq Hassan as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from 5 Brayford Square London E1 0SG England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Tariq Hassan on 2024-05-21

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

22/04/2222 April 2022 Cessation of Michael Vreugdenhill as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Michael Vreugdenhil as a director on 2022-04-22

View Document

03/07/203 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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