CODECO FACTORING LTD.

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

27/02/2027 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/05/1916 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOSEPH GRICE / 01/08/2018

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER CRONIN

View Document

13/06/1813 June 2018 CESSATION OF JOSEF MONSPORT AS A PSC

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOSEPH GRICE / 06/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR ERASMIA ARISTODEMOU

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

03/06/153 June 2015 SECOND FILING WITH MUD 25/10/14 FOR FORM AR01

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR KARL WILLIAMS

View Document

10/12/1410 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED ERASMIA ARISTODEMOU

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARL GREGORY WILLIAMS / 08/03/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM, 4 LARCH GREEN, DOUGLAS BADER PARK, LONDON, NW9 5GL

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUCRAY

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED KARL WILLIAMS

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1125 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PIERRE BENOIT GIBLOT DUCRAY / 08/08/2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ERICKSON CHRISTOPHER

View Document

07/07/117 July 2011 DIRECTOR APPOINTED JOSEPH PIERRE BENOIT GIBLOT DUCRAY

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/103 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 29 JULIANA CLOSE, LONDON, N2 0TJ

View Document

13/01/0913 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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