CODECK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 7 THE FLATFS WYASTON ROAD ASHBOURNE DE6 1NB ENGLAND

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM THE OLD GAS HOUSE, DARLEY ABBEY MILLS DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ

View Document

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

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

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

View Accounts

25/02/1625 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O DERBY ACCOUNTANCY SERVICES LTD THE OLD GAS HOUSE, DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O DERBY ACCOUNTANCY SERVICES FRIAR GATE STUDIOS FORD STREET DERBY DE1 1EE ENGLAND

View Document

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 1THE FLATTS WYASTON ROAD ASHBOURNE DERBYSHIRE DE6 1NB

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 11 BRICK STREET DERBY DERBYSHIRE DE1 1DU UNITED KINGDOM

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY ALICE FORD / 01/07/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAYMES / 01/07/2012

View Document

14/09/1214 September 2012 SAIL ADDRESS CREATED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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