C.I. CODERS LIMITED

Company Documents

DateDescription
13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES REDMOND IVIE / 14/09/2011

View Document

14/09/1114 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 33 PEMBERTON ROAD EAST MOLESEY SURREY KT8 9LG UNITED KINGDOM

View Document

11/08/1011 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES REDMOND IVIE / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES REDMOND IVIE / 12/03/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 26A VICARAGE ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4ED

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES IVIE / 05/08/2009

View Document

11/08/0911 August 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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