D-CODED IDEAS LIMITED

Company Documents

DateDescription
08/05/248 May 2024 Final Gazette dissolved following liquidation

View Document

08/05/248 May 2024 Final Gazette dissolved following liquidation

View Document

08/02/248 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-04-12

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Statement of affairs

View Document

21/04/2221 April 2022 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 2022-04-21

View Document

21/04/2221 April 2022 Appointment of a voluntary liquidator

View Document

18/01/2218 January 2022 Termination of appointment of Damian Michal Godzien as a director on 2021-10-28

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

27/07/2127 July 2021 Current accounting period shortened from 2020-07-28 to 2020-07-27

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARCIN FERFET

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MR DAMIAN MICHAL GODZIEN

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MARCIN FERFET

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM WASILEWSKI

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG SENEL

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ KOWALIK

View Document

26/07/1926 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELODIE DRISSI

View Document

20/02/1920 February 2019 CESSATION OF ELODIE DRISSI AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/12/2018

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR CRAIG MAURICE SENEL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MS ELODIE DRISSI / 14/03/2018

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED ELODIE DRISSI

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

23/01/1523 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ADAM WASILEWSKI

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM WASILEWSKI

View Document

29/08/1229 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1128 July 2011 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