D-CODE JOBBER LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Registered office address changed from 2 Mancroft Terrace Bolton BL3 3AG England to 129 - 130 London Road Liverpool L3 8JA on 2024-05-17

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

08/11/238 November 2023 Notification of Ibrahim Thacharakkal Hamza as a person with significant control on 2023-10-07

View Document

08/11/238 November 2023 Cessation of Bindhiya Ibrahim as a person with significant control on 2023-10-07

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

07/10/237 October 2023 Appointment of Mr Ibrahim Thacharakkal Hamza as a director on 2023-06-07

View Document

07/10/237 October 2023 Termination of appointment of Bindhiya Ibrahim as a director on 2023-10-07

View Document

19/04/2319 April 2023 Termination of appointment of Abid Musiliyarakath as a secretary on 2022-06-01

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Appointment of Mrs Bindhiya Ibrahim as a director on 2021-09-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Registered office address changed from 96 Bolton Road Blackburn BB2 3PZ England to 2 Mancroft Terrace Bolton BL3 3AG on 2021-09-30

View Document

30/09/2130 September 2021 Notification of Bindhiya Ibrahim as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Cessation of Ibrahim Thacharakkal Hamza as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Termination of appointment of Ibrahim Thacharakkal Hamza as a director on 2021-09-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM THACHARAKKAL HAMZA

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

21/04/2121 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2021

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 2 MANCROFT TERRACE BOLTON BL3 3AG ENGLAND

View Document

12/11/2012 November 2020 COMPANY NAME CHANGED FAMES HIQ LIMITED CERTIFICATE ISSUED ON 12/11/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR ABID MUSILIYARAKATH

View Document

10/02/2010 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR ABID MUSILIYARAKATH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 COMPANY NAME CHANGED I&B GROUPS LIMITED CERTIFICATE ISSUED ON 15/04/19

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 2 LUCAS NOOK WIGAN ROAD ASPULL WIGAN WN2 1PP ENGLAND

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 352A HIGH STREET NORTH LONDON E12 6PH UNITED KINGDOM

View Document

14/05/1814 May 2018 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