CODING COMPONENTS LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
16/02/2416 February 2024 | Application to strike the company off the register |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-07-31 |
09/08/239 August 2023 | Previous accounting period extended from 2023-03-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/04/2312 April 2023 | Cessation of Ross Morrison Mackinnon as a person with significant control on 2023-04-06 |
12/04/2312 April 2023 | Cessation of Michael Chester as a person with significant control on 2023-04-06 |
12/04/2312 April 2023 | Notification of a person with significant control statement |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-06 with updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Registered office address changed from Unit 7 Oakley Hay Lodge Great Folds Road Corby Northants NN18 9AS to Snowdrop Cottage Mill Lane Brigstock Kettering Northamptonshire NN14 3HG on 2022-01-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
27/01/2027 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/11/102 November 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
27/05/1027 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHESTER / 06/04/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MORRISON MACKINNON / 06/04/2010 |
15/04/0915 April 2009 | DIRECTOR APPOINTED MICHAEL CHESTER |
15/04/0915 April 2009 | DIRECTOR APPOINTED ROSS MORRISON MACKINNON |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM FEDERATION HOUSE 36/38 ROCKINGHAM RD KETTERING NORTHANTS NN16 8JS |
07/04/097 April 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
06/04/096 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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