COURIER CODE LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
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 |
30/11/2430 November 2024 | Micro company accounts made up to 2023-11-30 |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
06/11/246 November 2024 | Confirmation statement made on 2024-08-22 with no updates |
12/06/2412 June 2024 | Change of details for Mr Chris Buckle as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Change of details for Mrs Claire Buckle as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Director's details changed for Mrs Claire Buckle on 2024-06-11 |
04/03/244 March 2024 | |
04/03/244 March 2024 | |
04/03/244 March 2024 | |
04/03/244 March 2024 |
12/12/2312 December 2023 | Change of details for Mr Chris Buckle as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Chris Buckle on 2023-12-11 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/11/2329 November 2023 | Micro company accounts made up to 2022-11-30 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-22 with updates |
19/06/2319 June 2023 | Notification of Chris Buckle as a person with significant control on 2023-06-12 |
19/06/2319 June 2023 | Appointment of Mr Chris Buckle as a director on 2023-06-12 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
13/11/2213 November 2022 | Micro company accounts made up to 2021-11-30 |
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 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
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 |
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 |
12/12/2112 December 2021 | Confirmation statement made on 2021-11-14 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/11/2026 November 2020 | PSC'S CHANGE OF PARTICULARS / MR CHIRS BUCKLE / 19/11/2020 |
25/11/2025 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIRS BUCKLE |
19/11/2019 November 2020 | DIRECTOR APPOINTED MR CHRIS BUCKLE |
15/11/2015 November 2020 | 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