THE CODING COMPANY LTD

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.08340829
CategoryPrivate Limited Company
Incorporated24 Dec 2012
Age11 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE CODING COMPANY LTD is an active private limited company with number 08340829. It was incorporated 11 years, 5 months, 26 days ago, on 24 December 2012. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Rafik Ishak

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-20

Officer name: Mr Mahmoud Makki

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mr Rafik Ishak

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-08

Capital : 204 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Georgia Medical Business Services Inc.

Notification date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr Rafik Ishak

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr John David Young

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mahmoud Makki

Change date: 2020-09-04

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahmoud Makki

Change date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-02

Psc name: Mr Mahmoud Makki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Old address: 11 Barnhill Lane Hayes UB4 9HD England

New address: 85 Great Portland Street London W1W 7LT

Change date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

Old address: 73a Highbury New Park London N5 2EU

New address: 11 Barnhill Lane Hayes UB4 9HD

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahmoud Makki

Change date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Alana Babwah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmoud Makki

Appointment date: 2016-05-15

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mahmoud Makki

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Mahmoud Makki

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2015-08-01

New address: 73a Highbury New Park London N5 2EU

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mrs Alana Babwah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Old address: Maple House High Street Potters Bar London EN6 5BS England

Change date: 2013-05-09

Documents

View document PDF

Incorporation company

Date: 24 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

118 NCG LIMITED

UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL

Number:09403889
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL ENGINEERING SERVICES LTD

ZYTEK HOUSE LANCASTER ROAD,LICHFIELD,WS13 8RY

Number:03467939
Status:ACTIVE
Category:Private Limited Company

DIGGLES LIMITED

56 NORTH ROAD,,LA1 1LT

Number:03693916
Status:ACTIVE
Category:Private Limited Company

INSA INNOVATIONS LIMITED

4 POND GREEN,RUISLIP,HA4 6EW

Number:11831103
Status:ACTIVE
Category:Private Limited Company

RSKG LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:07780684
Status:ACTIVE
Category:Private Limited Company

TM&PD ENTERPRISES LTD

18 RHIW ROAD,COLWYN BAY,LL29 7TW

Number:10534864
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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