CODECRATS LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-07-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Amended micro company accounts made up to 2022-08-31

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Registered office address changed to PO Box 24238, Sc493033 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-01-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Change of details for Mr Jaroslaw Dybowski as a person with significant control on 2023-03-01

View Document

19/07/2319 July 2023 Director's details changed for Mr Jaroslaw Dybowski on 2023-03-01

View Document

05/07/235 July 2023 Current accounting period extended from 2023-06-30 to 2023-07-31

View Document

27/06/2327 June 2023 Current accounting period shortened from 2023-08-31 to 2023-06-30

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/05/1915 May 2019 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAROSLAW DYBOWSKI / 30/09/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

09/12/189 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW DYBOWSKI / 01/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAROSLAW DYBOWSKI / 01/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW DYBOWSKI / 01/07/2017

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW DYBOWSKI / 01/04/2017

View Document

22/03/1722 March 2017 COMPANY NAME CHANGED JAVACRATS LTD CERTIFICATE ISSUED ON 22/03/17

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED JDYBOWSKI LIMITED CERTIFICATE ISSUED ON 13/02/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/10/169 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW DYBOWSKI / 01/10/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW DYBOWSKI / 01/12/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW DYBOWSKI / 12/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW DYBOWSKI / 13/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW DYBOWSKI / 20/04/2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 8 MURIESTON GROVE LIVINGSTON EH549AY UNITED KINGDOM

View Document

09/12/149 December 2014 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