NEEDHAM CODING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Termination of appointment of Aled Rhys Ellis as a director on 2025-05-01

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Registration of charge 092009660002, created on 2024-12-23

View Document

23/09/2423 September 2024 Satisfaction of charge 092009660001 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/05/206 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAINGER

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALED RHYS ELLIS / 06/09/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALED RHYS ELLIS / 20/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

26/07/1826 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092009660001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED JOHN GRAINGER

View Document

11/09/1511 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

10/09/1510 September 2015 SAIL ADDRESS CREATED

View Document

08/01/158 January 2015 CURREXT FROM 30/09/2015 TO 30/11/2015

View Document

03/09/143 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information