MK CODESMITHS LTD

04853110
64 WATERCRESS WAY BROUGHTON MILTON KEYNES MK10 7BF

Documents

Documents
Date Category Description Pages
01 Nov 2022 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jun 2022 accounts Annual Accounts 5 Buy now
11 Nov 2021 accounts Annual Accounts 5 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 5 Buy now
02 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 5 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 5 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 resolution Resolution 3 Buy now
19 Oct 2016 accounts Annual Accounts 6 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2015 accounts Annual Accounts 7 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 7 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
05 Aug 2013 annual-return Annual Return 4 Buy now
07 Sep 2012 accounts Annual Accounts 6 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 accounts Annual Accounts 6 Buy now
15 Aug 2011 annual-return Annual Return 3 Buy now
15 Aug 2011 officers Change of particulars for director (Paul Joseph Evans) 2 Buy now
15 Aug 2011 officers Change of particulars for director (Patricia Marjory Anne Evans) 2 Buy now
15 Aug 2011 officers Change of particulars for secretary (Patricia Marjory Anne Evans) 1 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 officers Change of particulars for director (Patricia Marjory Anne Evans) 2 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2010 accounts Annual Accounts 5 Buy now
14 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
05 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
08 Jan 2008 accounts Annual Accounts 11 Buy now
09 Aug 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 10 Buy now
23 Jan 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
23 Jan 2007 officers New director appointed 2 Buy now
23 Jan 2007 capital Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Aug 2006 annual-return Return made up to 01/08/06; full list of members 2 Buy now
21 Nov 2005 accounts Annual Accounts 6 Buy now
12 Aug 2005 annual-return Return made up to 01/08/05; full list of members 2 Buy now
22 Feb 2005 accounts Annual Accounts 6 Buy now
23 Aug 2004 annual-return Return made up to 01/08/04; full list of members 6 Buy now
15 Aug 2003 officers New secretary appointed 2 Buy now
15 Aug 2003 officers New director appointed 2 Buy now
08 Aug 2003 officers Director resigned 1 Buy now
08 Aug 2003 officers Secretary resigned 1 Buy now
01 Aug 2003 incorporation Incorporation Company 14 Buy now