CODER CABANA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Registered office address changed from 68 Cleveland Road London E18 2AL England to 4 Raven Road Stumblor Pinball 4 Raven Road (Unit 11) London E18 1HB on 2024-06-25

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/02/248 February 2024 Change of details for Mr David Andrew Price as a person with significant control on 2024-02-08

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/07/2331 July 2023 Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH United Kingdom to 68 Cleveland Road London E18 2AL on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Ms Catherine Joan Taylor as a director on 2016-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CESSATION OF CATHERINE JOAN PRICE AS A PSC

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JOAN PRICE

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW PRICE / 30/06/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

03/08/163 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 2

View Document

03/08/163 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 2

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR DAVID ANDREW PRICE

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LAZY TIME LTD


  • 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