NOT CODED LIMITED

3rd Floor 86 - 90 Paul Street, London, EC2A 4NE, United Kingdom
StatusACTIVE
Company No.08008041
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

NOT CODED LIMITED is an active private limited company with number 08008041. It was incorporated 12 years, 3 months, 16 days ago, on 27 March 2012. The company address is 3rd Floor 86 - 90 Paul Street, London, EC2A 4NE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-06

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England

New address: 3rd Floor 86 - 90 Paul Street London EC2A 4NE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-11

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-27

Old address: 3rd Floor 86 - 90 Paul Street London EC2A 4NE England

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-27

Officer name: Mr Joaquin Caraballo

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-27

Psc name: Mr Joaquin Caraballo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-27

Old address: First Floor Preston Road Brighton BN1 6AF England

New address: 3rd Floor 86 - 90 Paul Street London EC2A 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-06

Old address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England

New address: First Floor Preston Road Brighton BN1 6AF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2021

Category: Address

Type: AD02

Old address: Flat 35 26 Orsman Road London N1 5QJ England

New address: 53a Elers Road London W13 9QB

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2021

Action Date: 13 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-13

Officer name: Mr Joaquin Caraballo

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2021

Action Date: 13 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-13

Psc name: Mr Joaquin Caraballo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

Old address: 4 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH

New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-05

Officer name: Mr Joaquin Caraballo

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-05

Psc name: Mr Joaquin Caraballo

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Apr 2016

Category: Address

Type: AD03

New address: Flat 35 26 Orsman Road London N1 5QJ

Documents

View document PDF

Change sail address company with new address

Date: 26 Apr 2016

Category: Address

Type: AD02

New address: Flat 35 26 Orsman Road London N1 5QJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-16

Old address: 4 Calder Court Shorebury Point, Amy Johnson Way Blackpook Lancashire FY4 2RH

New address: 4 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 10 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-10

Officer name: Mr Joaquin Caraballo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: Flat 17 Sherard Court 3 Manor Gardens London N7 6FA England

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN & POST LTD

82 RICHMOND AVENUE,BENFLEET,SS7 5HF

Number:07392377
Status:ACTIVE
Category:Private Limited Company

ESSEX MEMORIALS LIMITED

6 CORPORATION ROAD,CHELMSFORD,CM1 2AR

Number:04604917
Status:ACTIVE
Category:Private Limited Company

LEADING & LEARNING FUTURES LIMITED

1 GROSVENOR GARDENS,HUBY,LS17 0ED

Number:09943597
Status:ACTIVE
Category:Private Limited Company

MB LETTING COMPANY LTD

6 FLAT 6,SOUTHPORT,PR8 4BZ

Number:11559307
Status:ACTIVE
Category:Private Limited Company

MUDDY PUDDLES NURSERY LTD

87 COLUMBIA WAY,BLACKBURN,BB2 7DT

Number:09773310
Status:ACTIVE
Category:Private Limited Company

N.E.W. ACCOUNTANCY SERVICES LIMITED

GREEN FARM,TISSINGTON,DE6 1RA

Number:04222222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source