CODESURGE LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MS PATRICIA LESLEY LEE

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/05/149 May 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI

View Document

19/12/1319 December 2013 AUDITOR RESIGNATION SEC519

View Document

24/09/1324 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR ALBERT EDWARD SMITH

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR DAVID LINDSAY MANSON

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/07/1118 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

10/06/1110 June 2011 APPOINT PERSON AS DIRECTOR

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MRS JAYNEE TREON

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR DAVID WILLIAM PERRY

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

25/03/1125 March 2011 ADOPT ARTICLES 22/03/2011

View Document

28/01/1128 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

11/03/1011 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/08/091 August 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 2 DALBY COURT, COULBY NEWHAM MIDDLESBROUGH CLEVELAND TS8 0XE

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAYNE SUSAN VAN GEFFEN LOGGED FORM

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED ANOUP TREON

View Document

20/07/0920 July 2009 SECRETARY APPOINTED PRITESH AMLANI

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL VAN GEFFEN

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/0825 November 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 GBP IC 100/50 01/08/08 GBP SR 50@1=50

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HEMPSEY

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY JAMES HEMPSEY

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE HEMPSEY

View Document

08/07/088 July 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/07/084 July 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 114 GUISBOROUGH ROAD NUNTHORPE MIDDLESBROUGH CLEVELAND TS7 0JA

View Document

05/08/965 August 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/07/9231 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 9 MELROSE AVENUE LINTHORPE MIDDLESBOROUGH CLEVELAND TS5 5JZ

View Document

01/02/911 February 1991 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 17/06/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 ADOPT MEM AND ARTS 190189

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 290288

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 290288

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 290288

View Document

03/12/873 December 1987 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