COLAB.CODES LTD.
Company Documents
Date | Description |
---|---|
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | PREVSHO FROM 31/08/2016 TO 31/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 8 CORNWALL GROVE CHISWICK LONDON W4 2LB |
03/09/153 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL WAKEMAN / 01/08/2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 12 GUNTERSTONE ROAD LONDON W14 9BU UNITED KINGDOM |
29/08/1429 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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