CODEFRIEZE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM, FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD, BRIGHTON, BN1 6AF, ENGLAND

View Document

08/05/198 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / REBECCA MACKAY / 12/02/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 SAIL ADDRESS CHANGED FROM: UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM, UNIT 11 FONTHILL ROAD, HOVE, EAST SUSSEX, BN3 6HA

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 SAIL ADDRESS CHANGED FROM: 9 LOWER CHURCH LANE FARNHAM SURREY GU9 7PS ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA NATALIE CHURCHER LUCAS MACKAY / 23/03/2015

View Document

02/02/152 February 2015 SAIL ADDRESS CHANGED FROM: 34 BARTHOLOMEW COURT BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5HF ENGLAND

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA NATALIE CHURCHER LUCAS MACKAY / 29/07/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, C/O DFM ASSOCIATES, ONE ST. PETERS ROAD, MAIDENHEAD, BERKSHIRE, SL6 7QU

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM, 7 CHAPEL ROW, WITCHAMPTON, WIMBORNE, DORSET, BH21 5AL, ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SAIL ADDRESS CREATED

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA NATALIE CHURCHER LUCAS MACKAY / 25/02/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/02/115 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, 135 BOYN VALLEY ROAD, MAIDENHEAD, BERKSHIRE, SL6 4DT, ENGLAND

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM, 33 RUSSELL ROAD, NEWBURY, BERKSHIRE, RG14 5JX

View Document

09/02/109 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA NATALIE CHURCHER LUCAS MACKAY / 01/10/2009

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED WEB STANDARDS LIMITED CERTIFICATE ISSUED ON 29/05/09

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM, 62 GREENHAM MILL, MILL LANE, NEWBURY, BERKSHIRE, RG14 5QW, UNITED KINGDOM

View Document

16/01/0916 January 2009 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