MY CODE KIT LTD

Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/12/2227 December 2022 Director's details changed for Mrs Mia Pledger on 2022-12-27

View Document

27/12/2227 December 2022 Change of details for Mrs Mia Pledger as a person with significant control on 2022-12-19

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Miss Melenie Schatynski as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Miss Melenie Schatynski on 2021-11-23

View Document

03/08/213 August 2021 Director's details changed for Mrs Mia Pledger on 2020-02-07

View Document

03/08/213 August 2021 Change of details for Mrs Mia Pledger as a person with significant control on 2020-02-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/01/2019 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 21B FORTESS ROAD LONDON NW5 1AD UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

09/01/199 January 2019 COMPANY NAME CHANGED SCHACHAP LTD CERTIFICATE ISSUED ON 09/01/19

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MISS MIA CHAPMAN / 15/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIA CHAPMAN / 15/09/2018

View Document

30/04/1830 April 2018 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