DEMONCODE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from 10 Portfleet Place De Beauvoir Road London N1 5SZ to 18 Worley Road St. Albans Hertfordshire AL3 5NS on 2025-05-28

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-05-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Termination of appointment of Alexander Denton Matthews as a director on 2022-02-11

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-22 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BEECH

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR ALEXANDER DENTON MATTHEWS

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/08/1725 August 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES QUICK

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

30/07/1630 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/07/1519 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS QUICK / 01/04/2013

View Document

27/02/1327 February 2013 SUB-DIVISION 22/01/12

View Document

27/02/1327 February 2013 ADOPT ARTICLES 22/01/2013

View Document

02/02/132 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/12/1211 December 2012 ADOPT ARTICLES 11/05/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS QUICK / 12/06/2012

View Document

11/06/1211 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS QUICK / 01/05/2012

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JAMES BOOTH

View Document

06/06/126 June 2012 11/05/12 STATEMENT OF CAPITAL GBP 500

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 DIRECTOR APPOINTED PETER BEECH

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 31 HIGHBURY PARK HIGHBURY LONDON N5 1TH UK

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS QUICK / 22/05/2010

View Document

22/05/0922 May 2009 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