CODEREMEDY LTD

Company Documents

DateDescription
08/04/158 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBINSON / 01/06/2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
42 EMPRESS MATILDA GARDENS
OLD WOLVERTON
MILTON KEYNES
MK12 5FZ
ENGLAND

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM
2 DENHAM LODGE
WESTBURY ROAD
LONDON
W5 2LF
UNITED KINGDOM

View Document

18/03/1318 March 2013 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