COURIER CODE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2512 June 2025 Registered office address changed to PO Box 4385, 13019233 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-12

View Document

30/11/2430 November 2024 Micro company accounts made up to 2023-11-30

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

12/06/2412 June 2024 Change of details for Mr Chris Buckle as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Mrs Claire Buckle as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mrs Claire Buckle on 2024-06-11

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

12/12/2312 December 2023 Change of details for Mr Chris Buckle as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Chris Buckle on 2023-12-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

19/06/2319 June 2023 Notification of Chris Buckle as a person with significant control on 2023-06-12

View Document

19/06/2319 June 2023 Appointment of Mr Chris Buckle as a director on 2023-06-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/11/2213 November 2022 Micro company accounts made up to 2021-11-30

View Document

17/01/2217 January 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Registered office address changed from 160 Mayfield Road Southampton Hampshire SO17 3SZ England to 63-66 Hatton Garden Hatton Garden London EC1N 8LE on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 63-66 Hatton Garden Hatton Garden London EC1N 8LE England to 85 Great Portland Street London W1W 7LT on 2022-01-17

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHIRS BUCKLE / 19/11/2020

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIRS BUCKLE

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR CHRIS BUCKLE

View Document

15/11/2015 November 2020 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