FIRST CODERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Register inspection address has been changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL

View Document

27/06/2327 June 2023 Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 2023-06-27

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Register inspection address has been changed from 70 Queensway Suite 3 Hemel Hempstead Hertfordshire HP2 5HD England to The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 70 QUEENSWAY SUITE 3 HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

23/07/1923 July 2019 SAIL ADDRESS CHANGED FROM: 5 MEETING LANE MELBOURN ROYSTON SG8 6AN ENGLAND

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PETER CREMER / 19/12/2018

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CREMER PETER MARK / 19/12/2018

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/10/1814 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CREMER PETER MARK / 01/08/2018

View Document

14/10/1814 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK PETER CREMER / 01/08/2018

View Document

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

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

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

View Document

08/01/178 January 2017 SAIL ADDRESS CREATED

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CREMER PETER MARK / 01/09/2014

View Document

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

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED DOUBLE DOUBLE DUTCH LTD CERTIFICATE ISSUED ON 22/12/14

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CREMER PETER MARK / 05/09/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM, 17 NENE ROAD, EATON FORD, ST. NEOTS, CAMBRIDGESHIRE, PE19 7JY

View Document

20/08/1420 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

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

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CREMER PETER MARK / 07/08/2013

View Document

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

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/08/125 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

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

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED IKMARKCREMER LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM, BOX 4 MEDWAY BRIDGE MARINA MANOR LANE, ROCHESTER, KENT, ME1 3HS

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CREMER PETER MARK / 01/06/2010

View Document

09/08/109 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CREMER MARK / 04/08/2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM, 26 FAWE PARK ROAD, UPPER FLAT, LONDON, SW15 2EA, UNITED KINGDOM

View Document

20/07/0920 July 2009 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