NOT CODED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr Joaquin Caraballo as a person with significant control on 2025-08-17

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Joaquin Caraballo on 2025-08-17

View Document

18/07/2518 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-03-06

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-07-11

View Document

27/06/2327 June 2023 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from First Floor Preston Road Brighton BN1 6AF England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Joaquin Caraballo on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mr Joaquin Caraballo as a person with significant control on 2023-06-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Register inspection address has been changed from Flat 35 26 Orsman Road London N1 5QJ England to 53a Elers Road London W13 9QB

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 4 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIN CARABALLO / 05/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOAQUIN CARABALLO / 05/06/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/04/1626 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 4 CALDER COURT SHOREBURY POINT, AMY JOHNSON WAY BLACKPOOK LANCASHIRE FY4 2RH

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIN CARABALLO / 10/05/2014

View Document

15/04/1415 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM FLAT 17 SHERARD COURT 3 MANOR GARDENS LONDON N7 6FA ENGLAND

View Document

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information