THE CODERS GUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
02/05/252 May 2025 | Registration of charge 096224440002, created on 2025-05-01 |
02/05/252 May 2025 | Satisfaction of charge 096224440001 in full |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
01/12/231 December 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
20/04/2320 April 2023 | Registration of charge 096224440001, created on 2023-04-20 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-03 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
18/06/1918 June 2019 | CESSATION OF ALISON CLARE MORPETH AS A PSC |
17/06/1917 June 2019 | COMPANY NAME CHANGED USER CRUNCH LTD. CERTIFICATE ISSUED ON 17/06/19 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 4 CONNAUGHT ROAD ILKLEY LS29 8QW ENGLAND |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM TECH HUB, PLATFORM NEW STATION STREET LEEDS LS1 4JB ENGLAND |
16/10/1816 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 1 FUTURELABS 1 EASTGATE LEEDS WEST YORKSHIRE LS2 7LH ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS UNITED KINGDOM |
01/07/161 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
14/10/1514 October 2015 | COMPANY NAME CHANGED MR FOLK LIMITED CERTIFICATE ISSUED ON 14/10/15 |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISON MORPETH |
03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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