CODED UK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/03/1928 March 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY |
09/02/189 February 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
09/02/189 February 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
09/02/189 February 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/03/1418 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
11/03/1311 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/08/1228 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/03/1212 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM THE OLD SURGERY 15A STATION ROAD EPPING ESSEX CM16 4HG |
19/05/1019 May 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES EWIN / 01/01/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBSON COMMON / 01/01/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/05/063 May 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 22 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB |
07/03/057 March 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
05/08/045 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/08/045 August 2004 | NC INC ALREADY ADJUSTED 10/07/04 |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
07/03/037 March 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CODED UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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