CODERSCODE LIMITED

Company Documents

DateDescription
30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/09/1421 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
45 CHARLOTTE ROAD
LONDON
EC2A 3PB
ENGLAND

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
UNIT F14B
1 DOCK ROAD
LONDON
E16 1AG

View Document

26/10/1326 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTAIN ADIELE

View Document

26/10/1326 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTAIN ADIELE

View Document

26/10/1326 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM UNIT G23A WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AG

View Document

23/10/1223 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

18/10/1018 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 72 TUNMARSH LANE PLASITOW LONDON E13 9NF ENGLAND

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

28/10/0928 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED BUSINESS2OBJECTS LIMITED CERTIFICATE ISSUED ON 20/04/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: GISTERED OFFICE CHANGED ON 02/02/2009 FROM 21 NEWTON HOUSE EXETER ROAD ENFIELD EN3 7TT

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ADIELE / 29/01/2009

View Document

17/06/0817 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 COMPANY NAME CHANGED DIOWEB LIMITED CERTIFICATE ISSUED ON 08/01/04

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: G OFFICE CHANGED 26/09/03 2ND FLOOR 14-18 OLD STREET LONDON EC1V 9BH

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: G OFFICE CHANGED 23/08/03 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

19/07/0319 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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