CODERAIL LTD

1 Stonefall Drive, Harrogate, HG2 7QJ, North Yorkshire
StatusACTIVE
Company No.08295221
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

CODERAIL LTD is an active private limited company with number 08295221. It was incorporated 11 years, 5 months, 26 days ago, on 15 November 2012. The company address is 1 Stonefall Drive, Harrogate, HG2 7QJ, North Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nicy Philip

Change date: 2019-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Prakash Abraham

Change date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nicy Philip

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Prakash Abraham

Change date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

New address: 1 Stonefall Drive Harrogate North Yorkshire HG2 7QJ

Old address: 75 Squirrels Heath Road Romford Essex RM3 0LR

Change date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Prakash Abraham

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: 75 Squirrels Heath Road Romford Essex RM3 0LR

Old address: 5 Pyrles Lane Loughton Essex IG10 2NW

Change date: 2016-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2015

Action Date: 11 Aug 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLYDE KEBAB LTD

14B BRIDGE STREET,KILBIRNIE,KA25 7BL

Number:SC606258
Status:ACTIVE
Category:Private Limited Company

KINGSWAY BUILDERS LIMITED

STEPHENSON SMART GALAHAD ROAD, BEACON PARK,GREAT YARMOUTH,NR31 7RU

Number:04728993
Status:ACTIVE
Category:Private Limited Company

LOTRANSPORT LTD

147 WILLOW BROOK ROAD,CORBY,NN17 2EJ

Number:10525195
Status:ACTIVE
Category:Private Limited Company

OTTG LTD.

UNIT 99 TOP SHED RED HOUSE FARM,STOWMARKET,IP14 4LE

Number:11089647
Status:ACTIVE
Category:Private Limited Company

RIVER MOURNE GUIDES LIMITED

120A MELMOUNT ROAD,STRABANE,BT82 9ET

Number:NI623071
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE A LIMITED

1 CANBERA HOUSE,CORBY,NN17 5JG

Number:10893291
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