THE CODING COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of John David Young as a director on 2025-03-14

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Termination of appointment of Rafik Ishak as a director on 2023-05-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Amended micro company accounts made up to 2020-12-31

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 ARTICLES OF ASSOCIATION

View Document

22/10/2022 October 2020 ADOPT ARTICLES 08/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFIK ISHAK / 08/10/2020

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA MEDICAL BUSINESS SERVICES INC.

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR RAFIK ISHAK

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR JOHN DAVID YOUNG

View Document

09/10/209 October 2020 08/10/20 STATEMENT OF CAPITAL GBP 204

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD MAKKI / 04/09/2020

View Document

18/09/2018 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD MAKKI / 04/09/2020

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR MAHMOUD MAKKI / 02/04/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 11 BARNHILL LANE HAYES UB4 9HD ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 73A HIGHBURY NEW PARK LONDON N5 2EU

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD MAKKI / 14/09/2018

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALANA BABWAH

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR MAHMOUD MAKKI

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED THE CODING COMPANY MIDDLE EAST LIMITED CERTIFICATE ISSUED ON 15/04/16

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD MAKKI

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MR MAHMOUD MAKKI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/08/151 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

01/08/151 August 2015 REGISTERED OFFICE CHANGED ON 01/08/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS ALANA BABWAH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM MAPLE HOUSE HIGH STREET POTTERS BAR LONDON EN6 5BS ENGLAND

View Document

24/12/1224 December 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