CODECUTOUT LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved following liquidation

View Document

26/09/2326 September 2023 Final Gazette dissolved following liquidation

View Document

26/06/2326 June 2023 Return of final meeting in a members' voluntary winding up

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2023-02-01

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Appointment of a voluntary liquidator

View Document

08/02/228 February 2022 Declaration of solvency

View Document

08/02/228 February 2022 Registered office address changed from 12 Charville Court Gayton Road Harrow HA1 2HT England to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2022-02-08

View Document

01/11/211 November 2021 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 12 Charville Court Gayton Road Harrow HA1 2HT on 2021-11-01

View Document

05/08/215 August 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

05/08/215 August 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

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/07/1914 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVIES / 11/03/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS DAVIES / 11/03/2018

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS DAVIES / 28/06/2016

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/07/175 July 2017 05/04/17 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1724 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 100

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS DAVIES / 29/01/2016

View Document

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 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