CODING DECODED LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

30/03/2430 March 2024 Application to strike the company off the register

View Document

29/03/2429 March 2024 Termination of appointment of Paromita Gupta-Panchal as a director on 2024-03-28

View Document

29/03/2429 March 2024 Termination of appointment of Jina Desai as a director on 2024-03-28

View Document

29/03/2429 March 2024 Termination of appointment of Vishal Desai as a director on 2024-03-28

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/09/2224 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

24/09/2224 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

28/07/2128 July 2021 Change of details for Mr Krunal Suryakant Panchal as a person with significant control on 2021-07-26

View Document

28/07/2128 July 2021 Change of details for Mr Vishal Maheshkumar Desai as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from Suite 534 Unit B. 63-66 Hatton Garden Holborn London EC1N 8LE England to Suite 534 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2021-07-26

View Document

30/04/2130 April 2021 REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 2 MORNINGSIDE DRIVE MANCHESTER M20 5PQ ENGLAND

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA ENGLAND

View Document

29/12/2029 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRISTAR TUTORIALS LTD


  • 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