CODDNAP LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM GROUND FLOOR OFFICE 108 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AB

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICO RAVELAS

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/01/1925 January 2019 CURRSHO FROM 31/07/2019 TO 05/04/2019

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR RICO RAVELAS

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY BLUNT

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 30 TURBARY WALK MILNROW ROCHDALE OL16 4JN UNITED KINGDOM

View Document

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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