COD BUFFET LIMITED

Company Documents

DateDescription
26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THITIPHAN WARCHAREONRUNG

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, NO UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

13/07/1613 July 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/06/151 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/07/149 July 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH UNITED KINGDOM

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR THITIPHAN WARCHAREONRUNG

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR KORAVIC WHANGCHAROENRUNG

View Document

15/11/1215 November 2012 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