CODEULIKE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
| 11/11/2411 November 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with updates |
| 02/10/232 October 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with updates |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-02-28 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/02/2214 February 2022 | Change of details for Mr Ian Douglas Richardson Finch as a person with significant control on 2022-02-14 |
| 14/02/2214 February 2022 | Director's details changed for Ian Douglas Richardson Finch on 2022-02-14 |
| 10/11/2110 November 2021 | Director's details changed for Ian Douglas Richardson Finch on 2021-11-10 |
| 10/11/2110 November 2021 | Registered office address changed from 2 Canon Frome Court Canon Frome Ledbury Herefordshire HR8 2TD United Kingdom to 141 Englishcombe Lane Bath BA2 2EL on 2021-11-10 |
| 10/11/2110 November 2021 | Change of details for Mr Ian Douglas Richardson Finch as a person with significant control on 2021-11-10 |
| 09/11/219 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
| 01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS RICHARDSON FINCH / 26/10/2018 |
| 01/11/181 November 2018 | APPOINTMENT TERMINATED, SECRETARY MARY RICHARDSON |
| 01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM KINGESCOTE WINTERBOURNE HILL, WINTERBOURNE BRISTOL BS36 1JP |
| 22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
| 13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS RICHARDSON FINCH / 24/06/2016 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS RICHARDSON FINCH / 22/03/2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 29/02/1629 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 03/09/153 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS RICHARDSON FINCH / 22/07/2015 |
| 02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 04/08/144 August 2014 | COMPANY NAME CHANGED IAN RICHARDSON LIMITED CERTIFICATE ISSUED ON 04/08/14 |
| 04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS RICHARDSON / 16/07/2014 |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/03/1417 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/04/1319 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 20/03/1320 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 30/03/1230 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 16/03/1116 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 27/05/1027 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 24/03/1024 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS RICHARDSON / 24/03/2010 |
| 22/07/0922 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 15/04/0915 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 10/10/0810 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 09/04/089 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 21/03/0721 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
| 13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 27/03/0627 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
| 02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 30/03/0530 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
| 17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 19/03/0419 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
| 12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 28/03/0328 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
| 22/11/0222 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 28/03/0228 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
| 07/03/017 March 2001 | SECRETARY RESIGNED |
| 27/02/0127 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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