ENCODED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BROMAGE-HUGHES / 28/02/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW CRUTCHINGTON / 28/01/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/03/1914 March 2019 ADOPT ARTICLES 28/02/2019

View Document

05/03/195 March 2019 CESSATION OF ROBERT ANDREW CRUTCHINGTON AS A PSC

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENCODED GLOBAL HOLDINGS LTD

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR ADAM BROMAGE-HUGHES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

07/01/197 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / [email protected] ROBERT FRANK DAVIES / 01/10/2018

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / [email protected] ROBERT ANDREW CRUTCHINGTON / 01/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM STANLEY HOUSE, KELVIN WAY CRAWLEY WEST SUSSEX RH10 9SE

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW CRUTCHINGTON / 07/10/2015

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK DAVIES / 07/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW CRUTCHINGTON / 03/07/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CRUTCHINGTON / 03/07/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/12/138 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/04/121 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/01/114 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1022 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK DAVIES / 30/09/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CRUTCHINGTON / 30/09/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 GBP NC 3/100 16/06/2009

View Document

26/06/0926 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0925 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR MUHAMMAD WHITMORE

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD WHITMORE / 15/02/2008

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIES / 15/12/2007

View Document

08/07/088 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 1 STANLEY HOUSE KELVIN WAY CRAWLEY WEST SUSSEX RH10 9SE

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 31 B BELL STREET REIGATE SURREY RH2 7AD

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/02

View Document

07/02/047 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 47 CARLTON ROAD REDHILL SURREY RH1 2BY

View Document

20/10/0320 October 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 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