CODOC LIMITED

Company Documents

DateDescription
28/07/2328 July 2023 Final Gazette dissolved following liquidation

View Document

28/07/2328 July 2023 Final Gazette dissolved following liquidation

View Document

28/04/2328 April 2023 Return of final meeting in a members' voluntary winding up

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 56 KINGS ROAD HITCHIN HERTFORDSHIRE SG5 1RD

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

07/12/157 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 10 WILTON ROAD HITCHIN HERTFORDSHIRE SG5 1SS UNITED KINGDOM

View Document

25/03/1425 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT BUSH / 01/09/2012

View Document

24/09/1324 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / KERI BUSH / 14/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT BUSH / 09/08/2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 87B VICTORIA ROAD BARNET HERTFORDSHIRE EN4 9PE

View Document

23/05/1223 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT BUSH / 01/08/2010

View Document

02/10/102 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 2 OLD FARM COTTAGE FOSTER STREET HARLOW ESSEX CM17 9HS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/08/0611 August 2006 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