CODESTRONG LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 Application to strike the company off the register

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK HAUGHTON

View Document

01/10/191 October 2019 CESSATION OF FREDERICK HAUGHTON AS A PSC

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

21/11/1821 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

28/11/1528 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED FREDERICK ROY HAUGHTON

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY LAWRENCE HAUGHTON

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HAUGHTON

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAUGHTON

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ANDREW HAUGHTON / 30/11/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HAUGHTON / 30/11/2011

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/12/0828 December 2008 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 76 YORK GARDENS WALTON ON THAMES SURREY KT12 3EW

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 23 HAMMERWOOD ROAD ASHURSTWOOD EAST GRINSTEAD WEST SUSSEX RH19 3TH

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/01/9125 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/01/9117 January 1991 ALTER MEM AND ARTS 07/01/91

View Document

17/01/9117 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 30/11/90

View Document

30/11/9030 November 1990 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