CODERS CENTER LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 CESSATION OF CODERS CENTER SP. Z O.O. AS A PSC

View Document

29/11/1829 November 2018 CESSATION OF SOFTSERVE GROUP LIMITED AS A PSC

View Document

29/11/1829 November 2018 CESSATION OF CODERS CENTER SP.ZO.O. AS A PSC

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNION HOUSE 7-9 UNION STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6QT ENGLAND

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / CODERS CENTER SP. Z O.O. / 11/05/2018

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODERS CENTER SP. Z O.O.

View Document

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

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR IOURI VASYLYK

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR TOMASZ GIBAS

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAKUB KOBA

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR VASYL MALCHYK

View Document

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

View Accounts

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR CODERS CENTER SP. Z O.O.

View Document

18/03/1618 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CODERS CENTER SP. Z O.O. / 18/02/2016

View Document

18/02/1618 February 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CODERS CENTER SP. Z O.O. / 18/02/2016

View Document

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

View Accounts

02/01/152 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