CODE MAFIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CESSATION OF RICHARD HUDDY AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJIDA HUDDY

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MRS SANJIDA HUDDY

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDDY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STRANGE / 01/03/2015

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SANJIDA WAHAB / 09/07/2013

View Document

12/04/1312 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY APPOINTED SANJIDA WAHAB

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY ANTHEA SMITH

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUDDY / 31/03/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUDDY / 10/02/2012

View Document

21/06/1121 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM STEWART & CO KNOLL HOUSE 2 KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

17/08/0917 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 £ NC 1000/201000 28/03/03

View Document

24/06/0324 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0310 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 8 WENDOVER DRIVE FRIMLEY CAMBERLEY SURREY GU16 9QP

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0212 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: C/O SHERIDANS 14 RED LION SQUARE LONDON WC1R 4QL

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 COMPANY NAME CHANGED RED LION 17 LIMITED CERTIFICATE ISSUED ON 10/07/02

View Document

07/03/027 March 2002 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