CODING ZOO LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-29

View Document

05/10/245 October 2024 Change of details for Mr Denes Fekeshazy as a person with significant control on 2024-10-05

View Document

05/10/245 October 2024 Withdrawal of the directors' register information from the public register

View Document

05/10/245 October 2024 Directors' register information at 2024-10-05 on withdrawal from the public register

View Document

05/10/245 October 2024 Registered office address changed from 2 Clarendon Villas Second Floor Flat Hove East Sussex BN3 3RB England to 483 Green Lanes London N13 4BS on 2024-10-05

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Registered office address changed from 2 Clarendon Villas 2 Clarendon Villas Top Floor Flat Hove BN3 3RB United Kingdom to 2 Clarendon Villas Second Floor Flat Hove East Sussex BN3 3RB on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 115 BEAR ROAD BRIGHTON BN2 4DB UNITED KINGDOM

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/02/1813 February 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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