CODED-CONTROLS LTD.
Company Documents
| Date | Description | 
|---|---|
| 11/08/2511 August 2025 | Appointment of Mrs Charlotte Rose Eddolls as a director on 2025-07-29 | 
| 22/11/2422 November 2024 | Registered office address changed from Duck Cottage 6 Tannery Lane Sandwich CT13 9FX England to Clear View Ash Road Sandwich Kent CT13 9JB on 2024-11-22 | 
| 23/08/2423 August 2024 | Cessation of Kathryn Nancy Whittall as a person with significant control on 2024-07-03 | 
| 23/08/2423 August 2024 | Termination of appointment of Kathryn Nancy Whittall as a director on 2024-08-23 | 
| 23/08/2423 August 2024 | Notification of Christopher Eddolls as a person with significant control on 2024-07-03 | 
| 22/08/2422 August 2024 | Confirmation statement made on 2024-07-02 with updates | 
| 21/08/2421 August 2024 | Confirmation statement made on 2024-07-01 with no updates | 
| 21/08/2421 August 2024 | Previous accounting period shortened from 2024-10-31 to 2024-06-30 | 
| 21/08/2421 August 2024 | Accounts for a dormant company made up to 2024-06-30 | 
| 09/07/249 July 2024 | Accounts for a dormant company made up to 2023-10-31 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 24/06/2424 June 2024 | Certificate of change of name | 
| 23/06/2423 June 2024 | Termination of appointment of Robert Whittall as a secretary on 2024-06-22 | 
| 23/06/2423 June 2024 | Appointment of Mr Christopher Jonathan Eddolls as a director on 2024-06-22 | 
| 23/06/2423 June 2024 | Registered office address changed from C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England to Duck Cottage 6 Tannery Lane Sandwich CT13 9FX on 2024-06-23 | 
| 10/01/2410 January 2024 | Compulsory strike-off action has been discontinued | 
| 10/01/2410 January 2024 | Compulsory strike-off action has been discontinued | 
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off | 
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off | 
| 05/01/245 January 2024 | Confirmation statement made on 2023-10-18 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 21/09/2321 September 2023 | Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 2023-09-21 | 
| 21/09/2321 September 2023 | Director's details changed for Mrs Kathryn Nancy Whittall on 2023-09-21 | 
| 12/07/2312 July 2023 | Accounts for a dormant company made up to 2022-10-31 | 
| 07/03/237 March 2023 | Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 2023-03-07 | 
| 05/12/225 December 2022 | Director's details changed for Mrs Kathryn Nancy Whittall on 2022-12-05 | 
| 05/12/225 December 2022 | Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 2022-12-05 | 
| 05/12/225 December 2022 | Confirmation statement made on 2022-10-18 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 22/11/2122 November 2021 | Confirmation statement made on 2021-10-18 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 13/07/2113 July 2021 | Accounts for a dormant company made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 16/07/2016 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES | 
| 16/07/1916 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 | 
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 27/07/1827 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 | 
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM CHARLES & CO 1ST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE | 
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 17/12/1517 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 08/07/158 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | 
| 23/12/1423 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 15/05/1415 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | 
| 27/11/1327 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 03/07/133 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | 
| 07/01/137 January 2013 | Annual return made up to 18 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 16/07/1216 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | 
| 16/11/1116 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders | 
| 15/07/1115 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | 
| 08/12/108 December 2010 | Annual return made up to 18 October 2010 with full list of shareholders | 
| 08/12/108 December 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT WHITTALL | 
| 07/12/107 December 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT WHITTALL | 
| 30/11/1030 November 2010 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN BUCHANAN | 
| 26/08/1026 August 2010 | DIRECTOR APPOINTED CHRISTOPHER EDDOLLS | 
| 19/07/1019 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | 
| 22/06/1022 June 2010 | COMPANY NAME CHANGED TORIN HOMES LIMITED CERTIFICATE ISSUED ON 22/06/10 | 
| 22/06/1022 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 05/01/105 January 2010 | Annual return made up to 18 October 2009 with full list of shareholders | 
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN NANCY BUCHANAN / 05/01/2010 | 
| 12/08/0912 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | 
| 21/10/0821 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | 
| 27/08/0827 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | 
| 13/11/0713 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | 
| 07/08/077 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | 
| 13/11/0613 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | 
| 23/08/0623 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | 
| 08/11/058 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | 
| 21/07/0521 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | 
| 10/03/0510 March 2005 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | 
| 06/09/046 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | 
| 27/08/0327 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | 
| 06/02/036 February 2003 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | 
| 19/08/0219 August 2002 | SECRETARY RESIGNED | 
| 23/07/0223 July 2002 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | 
| 23/07/0223 July 2002 | NEW SECRETARY APPOINTED | 
| 23/07/0223 July 2002 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | 
| 07/11/017 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | 
| 01/11/011 November 2001 | COMPANY NAME CHANGED LITTLE NICHE PUBLISHING COMPANY LIMITED CERTIFICATE ISSUED ON 01/11/01 | 
| 14/06/0114 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | 
| 07/02/017 February 2001 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN | 
| 07/02/017 February 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 07/02/017 February 2001 | NEW SECRETARY APPOINTED | 
| 07/02/017 February 2001 | NEW DIRECTOR APPOINTED | 
| 07/02/017 February 2001 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | 
| 18/10/9918 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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