CODEPOTATO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Director's details changed for Mr Gareth Luke Kevan Thompson on 2023-03-27

View Document

27/03/2327 March 2023 Secretary's details changed for Miss Samantha Kathleen Smallwood on 2012-10-20

View Document

27/03/2327 March 2023 Secretary's details changed for Miss Samantha Kathleen Smallwood on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Gareth Luke Kevan Thompson on 2020-02-01

View Document

24/03/2324 March 2023 Current accounting period extended from 2023-04-30 to 2023-09-30

View Document

24/03/2324 March 2023 Registered office address changed from 1 Pirelli Way Eastleigh SO50 5GE England to 103 High Street Waltham Cross EN8 7AN on 2023-03-24

View Document

13/03/2313 March 2023 Appointment of Mr Nicholas Anthony Harper as a director on 2023-03-08

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

21/02/2321 February 2023 Notification of Plannr Technologies Limited as a person with significant control on 2023-02-13

View Document

21/02/2321 February 2023 Cessation of Gareth Luke Kevan Thompson as a person with significant control on 2023-02-13

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Registered office address changed from Unit 15 Brickfield Lane Eastleigh Hampshire SO53 4DR United Kingdom to 1 Pirelli Way Eastleigh SO50 5GE on 2022-11-24

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA KATHLEEN SMALLWOOD / 11/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LUKE KEVAN THOMPSON / 11/02/2020

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 108 SILVERDALE DRIVE WATERLOOVILLE HAMPSHIRE PO7 6DX ENGLAND

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

28/05/1928 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 108 SILVERDALE DRIVE VALLEY CLOSE WATERLOOVILLE PO7 5DX ENGLAND

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 21 LAMBERT CLOSE PURBROOK WATERLOOVILLE HAMPSHIRE PO7 5XA

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LUKE KEVAN THOMPSON / 28/06/2016

View Document

12/05/1612 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information