COMMUNITY CODERS LTD

4 Wexham Road, Slough, SL1 1UA, England
StatusACTIVE
Company No.08920001
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY CODERS LTD is an active private limited company with number 08920001. It was incorporated 10 years, 4 months, 8 days ago, on 03 March 2014. The company address is 4 Wexham Road, Slough, SL1 1UA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-03

Psc name: Mr Kumara Swamy Gabbeta

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-03

Psc name: Mr Kumara Swamy Gabbeta

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pallavi Gabbeta

Cessation date: 2022-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kumara Swamy Gabbeta

Notification date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kumara Swamy Gabbeta

Appointment date: 2022-08-17

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed husys resources LTD\certificate issued on 08/08/22

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-24

Officer name: Mrs Sujata Gabbeta

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-24

Psc name: Mrs Sujata Gabbeta

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2020

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-29

Psc name: Mrs Sujata Gabbeta

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mrs Sujata Gabbeta

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-29

Psc name: Mrs Sujata Gabbeta

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 04 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type dormant

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: 04 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: Suite 202 Churchill House 1 London Road Slough SL3 7FJ

New address: 4 Wexham Road Slough SL1 1UA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 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: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 NORTON ROAD HOVE LIMITED

24 NORTON ROAD,EAST SUSSEX,BN3 3BG

Number:03807195
Status:ACTIVE
Category:Private Limited Company
Number:05189712
Status:ACTIVE
Category:Private Limited Company

ALTOM TRANSPORT LIMITED

123A BROADWAY,BEXLEYHEATH,DA6 7HF

Number:09222564
Status:ACTIVE
Category:Private Limited Company

CHAMBERTIN (HOLDINGS) LIMITED

SOUTHBANK CENTRAL,LONDON,SE1 9LQ

Number:08515929
Status:ACTIVE
Category:Private Limited Company

COSMOS INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10313996
Status:ACTIVE
Category:Private Limited Company

CROC SHOP LTD

ANGEL HOUSE,WITNEY,OX29 7QE

Number:08712567
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