ENCODE ME LTD.
Status | ACTIVE |
Company No. | 05036721 |
Category | Private Limited Company |
Incorporated | 06 Feb 2004 |
Age | 20 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ENCODE ME LTD. is an active private limited company with number 05036721. It was incorporated 20 years, 4 months, 1 day ago, on 06 February 2004. The company address is Building 3 Watchmoor Park, Camberley, GU15 3YL, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change person director company with change date
Date: 28 Mar 2015
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain James Gair
Change date: 2014-11-22
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
New address: C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL
Old address: C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL England
Change date: 2014-09-10
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-01
New address: C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL
Old address: C/O Radford & Sergeant 73 High Street Aldershot Hampshire GU11 1BY England
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally-Ann Gair
Documents
Termination secretary company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally-Ann Gair
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Old address: 4 Queen Elizabeth Close Ash Aldershot Hampshire GU12 6JP
Change date: 2014-03-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain James Gair
Change date: 2010-03-06
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-06
Officer name: Sally-Ann Gair
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Legacy
Date: 03 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 03/03/04 from: 4 queen elizabeth close guildford surrey GU12 6JP
Documents
Some Companies
TATE HOUSE,HERTFORD,SG13 7TZ
Number: | 11143334 |
Status: | ACTIVE |
Category: | Private Limited Company |
324 BATH ROAD,SLOUGH,SL1 6JA
Number: | 10273676 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 THE MARKET,SUTTON,SM1 3HE
Number: | 09521348 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 05439810 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL WYND,EAST LINTON,EH40 3AE
Number: | SC616216 |
Status: | ACTIVE |
Category: | Private Limited Company |
231-233 HOE STREET,LONDON,E17 9PP
Number: | 10646058 |
Status: | ACTIVE |
Category: | Private Limited Company |