CODE STRING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079118430002

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1927 April 2019 ADOPT ARTICLES 01/04/2019

View Document

17/04/1917 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 1396.5

View Document

17/04/1917 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/1912 April 2019 CESSATION OF NICK DEYONG LIMITED AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROMOTIGO TECHNOLOGY LIMITED

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY IRONS / 04/04/2019

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK DEYONG LIMITED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

21/02/1921 February 2019 CESSATION OF NDL GROUP LIMITED AS A PSC

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD VAN AKEN

View Document

19/06/1819 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 1425.0

View Document

20/12/1720 December 2017 30/09/17 STATEMENT OF CAPITAL GBP 1425.00

View Document

20/12/1720 December 2017 SUB-DIVISION 30/09/17

View Document

18/12/1718 December 2017 SUBDIVIDE 30/09/2017

View Document

08/10/178 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

14/10/1514 October 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

05/02/155 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/11/1422 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM REGINA HOUSE FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MRS SUSAN ANN DEYONG

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR NICHOLAS JASON DEYONG

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM BLACKTHORN HOUSE MAIN STREET SKEFFINGTON LEICESTERSHIRE LE7 9YD UNITED KINGDOM

View Document

06/06/126 June 2012 ADOPT ARTICLES 24/05/2012

View Document

06/06/126 June 2012 24/05/12 STATEMENT OF CAPITAL GBP 380.00

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1217 January 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