COMPUTER CODING LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/07/2131 July 2021 Register inspection address has been changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

View Document

31/07/2131 July 2021 Register inspection address has been changed to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

View Document

31/07/2131 July 2021 Register inspection address has been changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

View Document

31/07/2131 July 2021 Register(s) moved to registered inspection location Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

View Document

31/07/2131 July 2021 Register(s) moved to registered inspection location Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

View Document

29/07/2129 July 2021 Change of details for Mr Hamid Mahmood as a person with significant control on 2021-07-20

View Document

29/07/2129 July 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 13 Freeland Park Wareham Road Lytchett House Poole Dorset BH16 6FA on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from 13 Freeland Park Wareham Road Lytchett House Poole Dorset BH16 6FA England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mr Hamid Mahmood on 2021-07-20

View Document

29/07/2129 July 2021 Director's details changed for Mr Hamid Mahmood on 2021-07-20

View Document

29/07/2129 July 2021 Secretary's details changed for Mr Hamid Mahmood on 2021-07-20

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/198 October 2019 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