CODECRAFT ONLINE LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/09/2429 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/06/2423 June 2024 Micro company accounts made up to 2023-09-30

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/06/2325 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/10/222 October 2022 Appointment of Mrs Susan Booker as a director on 2021-10-14

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

02/10/222 October 2022 Termination of appointment of Paul Booker as a director on 2021-10-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Notification of Susan Booker as a person with significant control on 2021-10-01

View Document

03/10/213 October 2021 Register inspection address has been changed from 106 Vesper Way Leeds LS5 3LN England to 35 Hunshelf Park Stocksbridge Sheffield S36 2BT

View Document

03/10/213 October 2021 Cessation of Chris Booker as a person with significant control on 2021-10-01

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/06/2119 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BOOKER

View Document

05/05/205 May 2020 CESSATION OF ALOJZ SRAMO AS A PSC

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR PAUL BOOKER

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALOJZ SRAMO

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 106 VESPER WAY LEEDS LS5 3LN ENGLAND

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ALOJZ SRAMO

View Document

09/12/189 December 2018 CESSATION OF CHRISTOPHER MARK BOOKER AS A PSC

View Document

09/12/189 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALOJZ SRAMO

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOKER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 SAIL ADDRESS CREATED

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 105 VESPER WAY LEEDS LS5 3LN ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 106 VESPER WAY LEEDS LS5 3LN

View Document

23/10/1523 October 2015 SAIL ADDRESS CHANGED FROM: 26 CITY ROAD EAST APT 35 MANCHESTER M15 4TB ENGLAND

View Document

23/10/1523 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/10/1523 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 SAIL ADDRESS CHANGED FROM: C/O APT 106 51 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5EA

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORKE

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORKE

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN BOOKER

View Document

29/09/1129 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN BOOKER

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER BOOKER

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 35 HUNSHELF PARK STOCKSBRIDGE SHEFFIELD S36 2BT UNITED KINGDOM

View Document

05/10/105 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SAIL ADDRESS CHANGED FROM: RINGLEY HOUSE FOLD ROAD STONECLOUGH MANCHESTER GREATER MANCHESTER M26 1FT

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 SAIL ADDRESS CHANGED FROM: RINGLEY HOUSE FOLD ROAD STONECLOUGH MANCHESTER GREATER MANCHESTER M26 1FT

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 SECRETARY APPOINTED MRS SUSAN BOOKER

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 106 VESPER WAY LEEDS WEST YORKSHIRE LS5 3LN UNITED KINGDOM

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CORKE / 03/02/2010

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOKER

View Document

06/10/096 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CORKE / 25/11/2008

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/10/081 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 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