KODERLY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/06/2428 June 2024 Registered office address changed from Windsor Works Hall Street Oldham Lancashire OL4 1TD to Linley House Dickinson Street Manchester M1 4LF on 2024-06-28

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR SHAUN ROBERT AUSTIN

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR IAN JAMES MUNRO

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR JEFFREY SHI HO NG

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG DEAN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 COMPANY NAME CHANGED WEB APPLICATIONS GLOBAL LIMITED CERTIFICATE ISSUED ON 04/10/19

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR LEE TUDOR

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PEARCE

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOWLER

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/08/1315 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 1200

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY DEAN / 21/03/2013

View Document

27/03/1327 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PEARCE / 21/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TUDOR / 21/03/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM WINDSOR WORKS UNIT 3, FIRST FLOOR HALL STREET OLDHAM LANCASHIRE OL4 1TD UNITED KINGDOM

View Document

04/10/124 October 2012 14/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR CRAIG THOMAS KENNEDY

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR NICHOLAS STANLEY FOWLER

View Document

18/04/1218 April 2012 CURRSHO FROM 31/03/2013 TO 28/02/2013

View Document

21/03/1221 March 2012 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