CODECRAFT DIGITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/01/223 January 2022 Registered office address changed from 5 Grosmont Broughton Milton Keynes MK10 7DS England to 58 Manor Park Drive Finchampstead Berkshire RG40 4XE on 2022-01-03

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA FISHER

View Document

04/11/204 November 2020 01/07/20 STATEMENT OF CAPITAL GBP 100

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCLEAN

View Document

04/11/204 November 2020 CESSATION OF JAMES CHARLES JOHN MCCLEAN AS A PSC

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HORSNELL / 01/07/2020

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MISS REBECCA TRUDY CHRISTINE FISHER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 14 PINE WALK PINE WALK SILSOE BEDFORD MK45 4FZ UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HORSNELL / 06/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES JOHN MCCLEAN / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/06/1721 June 2017 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