COINEDCODERS LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 Registered office address changed from Flat 5 Spring Road Kempston Bedford MK42 8LP England to 16 Far Wallis Road Sharnbrook Bedford MK44 1FL on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Brenden David Aaron Hewer as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Brenden David Aaron Hewer on 2023-01-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ARRON HEWER / 01/08/2018

View Document

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 282 FARTHING GROVE NETHERFIELD MILTON KEYNES MK6 4JF

View Document

12/08/1812 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB ARRON HEWER / 01/08/2018

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

12/08/1812 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROB ARRON HEWER / 01/08/2018

View Document

13/05/1813 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

01/05/171 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/08/158 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/09/149 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/13

View Document

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/12

View Document

16/11/1216 November 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB HEWER / 16/11/2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 27 BABYLON GROVE WESTCROFT MILTON KEYNES BUCKINGHAMSHIRE MK4 4GH ENGLAND

View Document

01/09/121 September 2012 Annual accounts for year ending 01 Sep 2012

View Accounts

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 282 FARTHING GROVE NETHERFIELD MILTON KEYNES BUCKINGHAMSHIRE MK6 4JF ENGLAND

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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