CODETODAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Change of details for Dr Stephen Gruppetta as a person with significant control on 2024-01-17

View Document

18/01/2418 January 2024 Change of details for Dr Stephen Gruppetta as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Dr Stephen Gruppetta on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mrs Grace Gruppetta on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Dr Stephen Gruppetta on 2024-01-17

View Document

17/01/2417 January 2024 Registered office address changed from 13 Hawley Crescent London NW1 8NP England to 5 Brayford Square London E1 0SG on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Dr Stephen Gruppetta as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mrs Grace Gruppetta on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Mrs Grace Gruppetta as a person with significant control on 2024-01-17

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

25/04/2025 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097898360001

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / DR STEPHEN GRUPPETTA / 09/02/2018

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / DR STEPHEN GRUPPETTA / 09/02/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE GRUPPETTA / 17/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MRS GRACE GRUPPETTA / 17/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / DR STEPHEN GRUPPETTA / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN GRUPPETTA / 17/07/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE GRUPPETTA

View Document

15/02/1815 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 2

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/179 February 2017 COMPANY NAME CHANGED PROPAGATING OPTICS LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS GRACE GRUPPETTA

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 164 CHOLMLEY GARDENS MILL LANE LONDON NW6 1AD ENGLAND

View Document

22/09/1522 September 2015 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