CODEATT CIC
Company Documents
Date | Description |
---|---|
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 |
21/05/2421 May 2024 | Change of details for Mr Tariq Hassan as a person with significant control on 2024-05-21 |
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 |
21/05/2421 May 2024 | Director's details changed for Mr Tariq Hassan on 2024-05-21 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
22/04/2222 April 2022 | Cessation of Michael Vreugdenhill as a person with significant control on 2022-04-22 |
22/04/2222 April 2022 | Termination of appointment of Michael Vreugdenhil as a director on 2022-04-22 |
03/07/203 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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