CODEMARK COMPUTING LIMITED
Status | DISSOLVED |
Company No. | 03304211 |
Category | Private Limited Company |
Incorporated | 17 Jan 1997 |
Age | 27 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 17 days |
SUMMARY
CODEMARK COMPUTING LIMITED is an dissolved private limited company with number 03304211. It was incorporated 27 years, 3 months, 11 days ago, on 17 January 1997 and it was dissolved 1 year, 17 days ago, on 11 April 2023. The company address is 4 Heath Square 4 Heath Square, Haywards Heath, RH16 1BL, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 14 Mar 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
New address: 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL
Change date: 2022-03-14
Old address: 30 New Road Brighton East Sussex BN1 1BN
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Appoint person director company with name
Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian John Crawley
Documents
Legacy
Date: 17 Oct 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 17/01/2017
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change corporate secretary company with change date
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-04-21
Officer name: New Road Nominees Limited
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-21
Officer name: Adrian John Crawley
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/99; no change of members
Documents
Accounts with accounts type full
Date: 12 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/98; full list of members
Documents
Legacy
Date: 23 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/09/97--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 23 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 1997
Category: Capital
Type: 123
Description: £ nc 1000/1100 10/09/97
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 25/03/97 from: 18 the steyne bognor regis west sussex PO21 1TP
Documents
Some Companies
AYRSHIRE SOFTWARE SOLUTIONS LTD
5 HILLSHAW FOOT,IRVINE,KA11 1EH
Number: | SC539095 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR COURT,PORTSMOUTH,PO6 4ST
Number: | OC334024 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
91 WIMPOLE STREET,LONDON,W1G 0EF
Number: | 11580088 |
Status: | ACTIVE |
Category: | Private Limited Company |
NW118TL,LONDON,NW11 8TL
Number: | 11190208 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BAY COTTAGE CLIFF ROAD,HELSTON,TR13 9EZ
Number: | 11688834 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 06932477 |
Status: | ACTIVE |
Category: | Private Limited Company |