N-CODERS LTD

Company Documents

DateDescription
29/08/2429 August 2024 Registered office address changed from Redruth House Room G, Redruth House Scorrier Cornwall TR16 5EZ England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of a voluntary liquidator

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Statement of affairs

View Document

05/08/245 August 2024 Director's details changed for Mr Mark Alan Jennings on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mr Mark Alan Jennings as a person with significant control on 2024-08-05

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

20/07/2120 July 2021 Registered office address changed from First Floor Park House Threemilestone Industrial Estate Threemilestone Truro Cornwall TR4 9LD United Kingdom to Redruth House Room G, Redruth House Scorrier Cornwall TR16 5EZ on 2021-07-20

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM POOL INNOVATION CENTRE TREVENSON ROAD POOL REDRUTH CORNWALL TR15 3PL ENGLAND

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073295780001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 86 WHEAL AGAR POOL REDRUTH TR15 3QL

View Document

29/01/1629 January 2016 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN JENNINGS / 29/07/2013

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/04/1328 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/04/1328 April 2013 APPOINTMENT TERMINATED, SECRETARY JENIFER JENNINGS

View Document

28/08/1228 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/09/1119 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

13/08/1113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 24 CONSTANTINE WAY HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4UR ENGLAND

View Document

29/07/1029 July 2010 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