ABC CODING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

10/08/2110 August 2021 Change of details for Mr Richard William Page as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Margaret Elaine Page as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Richard William Page on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Margaret Elaine Page on 2021-08-10

View Document

14/07/2114 July 2021 Change of details for Margaret Elaine Page as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Margaret Elaine Page on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Mr Richard William Page as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Richard William Page on 2021-07-14

View Document

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELAINE PAGE

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PAGE / 13/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM FEDERATION HOUSE 36-38 ROCKINGHAM ROAD KETTERING NORTHANTS NN16 8JS

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED RIKUK LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

15/06/1715 June 2017 CHANGE OF NAME 11/04/2017

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/09/158 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/10/1418 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE PAGE / 15/08/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PAGE / 15/08/2014

View Document

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

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

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

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

21/09/1221 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MARGARET ELAINE PAGE

View Document

08/03/128 March 2012 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

28/09/1128 September 2011 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

28/09/1128 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/09/1021 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 2500

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR RICHARD WILLIAM PAGE

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MRS MARGARET ELAINE PAGE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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