CODING COMPANY LTD

Company Documents

DateDescription
22/11/1522 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
SUITE LP24851, LOWER GROUND FLOOR 145-157 ST. JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

20/02/1520 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
99 GREENFELL MANSIONS, GLAISHER STREET
LONDON
SE8 3EX

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, SECRETARY ANA FRISHOLM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

18/02/1218 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANA ISABEL RAMIREZ / 01/03/2011

View Document

18/02/1218 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

20/11/1120 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GUSTAV FRISHOLM / 01/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANA ISABEL RAMIREZ / 01/11/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM 11B THE GLEBE LONDON LEWISHAM SE3 9TQ

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUSTAV FRISHOLM / 01/06/2008

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANA RAMIREZ / 01/06/2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: GISTERED OFFICE CHANGED ON 05/06/2008 FROM 1 PRINCE'S RISE LONDON SE13 7PP

View Document

15/02/0815 February 2008 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