CODE PROVIDER LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 2 THORNEY HEDGE ROAD FLAT 4 LONDON W4 5SD UNITED KINGDOM

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 2 2 THORNEY HEDGE ROAD FLAT 4 LONDON W4 5SD UNITED KINGDOM

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 3001 SKY VIEW TOWER HIGH STREET LONDON E15 2GU UNITED KINGDOM

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM APARTMENT 406 MERANTI HOUSE 84 ALIE STREET LONDON LONDON E1 8QB ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 8 ASPEN PARK DRIVE WATFORD WD25 0RS ENGLAND

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 16 OVAL MANSIONS KENNINGTON OVAL LONDON SE11 5SQ

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 16 KENNINGTON OVAL LONDON SE11 5SQ ENGLAND

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM FLAT 14, GOOCH HOUSE GLENTHORNE ROAD LONDON W6 0JY ENGLAND

View Document

15/04/1415 April 2014 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