SOFTWARE CODERS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
21/05/2521 May 2025 | Application to strike the company off the register |
12/05/2512 May 2025 | Previous accounting period shortened from 2025-10-31 to 2025-02-28 |
12/05/2512 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
13/12/2413 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-11 with updates |
13/10/2413 October 2024 | Change of details for Mr Jason Andrew Lee as a person with significant control on 2023-10-12 |
11/10/2411 October 2024 | Director's details changed for Mr Jason Lee on 2023-10-12 |
11/10/2411 October 2024 | Change of details for Mr Jason Andrew Lee as a person with significant control on 2023-10-12 |
05/04/245 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
10/10/2310 October 2023 | Registered office address changed from 6 Beech Grove Loggerheads Market Drayton Shropshire TF9 4BW to 203 Newcastle Road Stone ST15 8LF on 2023-10-10 |
25/04/2325 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JASON ANDREW LEE / 11/10/2016 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/10/1524 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/10/1221 October 2012 | REGISTERED OFFICE CHANGED ON 21/10/2012 FROM 13 EAGLE CRESCENT ECCLESHALL STAFFORDSHIRE ST21 6AT UNITED KINGDOM |
21/10/1221 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
21/10/1221 October 2012 | REGISTERED OFFICE CHANGED ON 21/10/2012 FROM 6 BEECH GROVE LOGGERHEADS MARKET DRAYTON SHROPSHIRE TF9 4BW UNITED KINGDOM |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | 11/10/11 NO MEMBER LIST |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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