CODE MATTERS LIMITED

Company Documents

DateDescription
06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
2C HAWTHORNE ROAD
CAVERSHAM
READING
BERKSHIRE
RG4 6LY

View Document

02/03/152 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

25/02/1525 February 2015 DECLARATION OF SOLVENCY

View Document

25/02/1525 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 PREVSHO FROM 31/01/2015 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/04/1218 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JONES / 17/04/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 47 ELPHINSTONE ROAD WALTHAMSTOW LONDON E17 5EZ

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (SECRETARIES) LIMITED / 17/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JONES / 17/03/2011

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: G OFFICE CHANGED 27/02/07 47 ELPHINSTONE ROAD WALTHAMSTOW LONDON E17 5EZ

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: G OFFICE CHANGED 10/01/07 439 GROVE GREEN ROAD LEYTONSTONE LONDON E11 4AA

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 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