CODEBREAKER BREW CO. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 10/05/2410 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 14/08/2314 August 2023 | Registered office address changed from Innovation Centre Innovation Way Heslington York YO10 5DG England to Unit 7 Discovery Court North Hykeham Lincoln LN6 3AJ on 2023-08-14 |
| 11/05/2311 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
| 06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/08/187 August 2018 | REGISTERED OFFICE CHANGED ON 07/08/2018 FROM THE OLD RECTORY THORPE LANE BRATTLEBY LINCOLN LN1 2SQ UNITED KINGDOM |
| 05/04/185 April 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CHARLES FLEMING STRANGE / 23/02/2018 |
| 31/10/1731 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 09/11/169 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
| 26/08/1626 August 2016 | DIRECTOR APPOINTED MR TOM CHARLES FLEMING STRANGE |
| 22/04/1622 April 2016 | COMPANY NAME CHANGED AEROFOX BREWERY LIMITED CERTIFICATE ISSUED ON 22/04/16 |
| 13/04/1613 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 28/07/1528 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 28/07/1528 July 2015 | COMPANY NAME CHANGED CONTRAIL BREWING COMPANY LIMITED CERTIFICATE ISSUED ON 28/07/15 |
| 24/02/1524 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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