CODEROVER LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

06/11/246 November 2024 Change of details for Mr Philip Tomlinson as a person with significant control on 2017-01-27

View Document

05/11/245 November 2024 Change of details for Mr Philip Tomlinson as a person with significant control on 2017-01-27

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOMLINSON / 03/01/2017

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOMLINSON / 05/08/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOMLINSON / 05/08/2016

View Document

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOMLINSON / 01/06/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOMLINSON / 01/06/2015

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY PENNY WONG

View Document

29/05/1529 May 2015 SECRETARY APPOINTED MISS SOPHIE ROSE TOMLINSON

View Document

25/05/1525 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS PENNY WONG / 13/02/2015

View Document

28/03/1528 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS PENNY WONG / 13/02/2015

View Document

24/12/1424 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/03/147 March 2014 SECRETARY APPOINTED MISS PENNY WONG

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 23 COPPICE HOUSE LONDON ROAD SOUTH POYNTON STOCKPORT SK12 1ZF ENGLAND

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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