STRICT CODING LTD

Company Documents

DateDescription
13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GILBERT JEAN MARC MARIE MOREL / 01/05/2014

View Document

28/03/1528 March 2015 SAIL ADDRESS CHANGED FROM:
155 CURTAIN ROAD
LONDON
EC2A 3QY
ENGLAND

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SAIL ADDRESS CHANGED FROM:
C/O GARDEN STUDIOS
71-75 SHELTON STREET
LONDON
WC2H 9JQ
UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 SECOND FILING WITH MUD 19/03/13 FOR FORM AR01

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 SAIL ADDRESS CHANGED FROM:
C/O CAMEO HOUSE
11 BEAR STREET
LONDON
WC2H 7AS
UNITED KINGDOM

View Document

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SAIL ADDRESS CHANGED FROM:
C/O REGUS
90 LONG ACRE
LONDON
WC2E 9RZ
UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MOREL / 04/01/2011

View Document

17/05/1117 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/05/1116 May 2011 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 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