CODEMUNKIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 20/05/1520 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 21/05/1421 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 42 LONGFORD ROAD STOCKPORT GREATER MANCHESTER SK5 6UX ENGLAND |
| 18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOCKING / 18/04/2013 |
| 09/04/139 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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