CODING GENIUS LIMITED

Company Documents

DateDescription
19/05/2419 May 2024 Final Gazette dissolved following liquidation

View Document

19/05/2419 May 2024 Final Gazette dissolved following liquidation

View Document

19/02/2419 February 2024 Return of final meeting in a members' voluntary winding up

View Document

07/10/237 October 2023 Appointment of a voluntary liquidator

View Document

07/10/237 October 2023 Registered office address changed from C/O Giant Group Spaces, the Charter Building Charter Place Uxbridge UB8 1JG England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-10-07

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Declaration of solvency

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from Giant Group Plc 3 Harbour Exchange Square London E14 9TQ United Kingdom to C/O Giant Group Spaces, the Charter Building Charter Place Uxbridge UB8 1JG on 2023-02-17

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

21/09/2021 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

03/07/203 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

05/11/185 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

10/11/1710 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE NICHOLSON

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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