ENHANCED CODING LTD.

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Application to strike the company off the register

View Document

11/10/2311 October 2023 Registered office address changed from 60 Beamish View Birtley Chester Le Street County Durham DH3 1RS to 623 Spring Bank West Hull HU3 6LD on 2023-10-11

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PATMORE

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MRS GILLIAN PATMORE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD PATMORE / 06/01/2016

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD PATMORE

View Document

22/05/1422 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD PATMORE / 04/05/2013

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD RICHARD PATMORE / 04/05/2013

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED ED PATMORE CONSULTING LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 27 WILTSHIRE ROAD WOKINGHAM BERKSHIRE RG40 1TS ENGLAND

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 20/04/11 STATEMENT OF CAPITAL GBP 99

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information