CODERFORGE.ORG LTD

124 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.09784559
CategoryPrivate Limited Company
Incorporated18 Sep 2015
Age8 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

CODERFORGE.ORG LTD is an active private limited company with number 09784559. It was incorporated 8 years, 9 months, 2 days ago, on 18 September 2015. The company address is 124 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 07 Mar 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dario Avella

Notification date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2023

Action Date: 02 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-02

Psc name: Flavio Avella

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-22

Officer name: Dario Avella

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dario Avella

Cessation date: 2023-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Flavio Avella

Appointment date: 2023-11-21

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dario Avella

Change date: 2023-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Old address: Gemma House 39 Lilestone Street London NW8 8SS England

Change date: 2023-06-16

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flavio Avella

Termination date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Flavio Avella

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dario Avella

Appointment date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Dario Avella

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

New address: Gemma House 39 Lilestone Street London NW8 8SS

Change date: 2020-06-22

Old address: Gemma House 39 Gemma House Lilestone Street London NW8 8SS England

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mr Flavio Avella

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: International House 12 Constance Street London E16 2DQ United Kingdom

Change date: 2020-06-22

New address: Gemma House 39 Gemma House Lilestone Street London NW8 8SS

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Dario Avella

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Dario Avella

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Flavio Avella

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Flavio Avella

Notification date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-07

New address: International House 12 Constance Street London E16 2DQ

Old address: Office 1589, Vernon House 109 Friar Lane Nottingham NG1 6DQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2017

Action Date: 23 Jul 2017

Category: Address

Type: AD01

Old address: Office 1589 109 Friar Lane Vernon House Nottingham NG1 6DQ England

Change date: 2017-07-23

New address: Office 1589, Vernon House 109 Friar Lane Nottingham NG1 6DQ

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-11

Psc name: Mr Dario Avella

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dario Avella

Change date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

New address: Office 1589 109 Friar Lane Vernon House Nottingham NG1 6DQ

Old address: PO Box Office 158 109 Vernon House, Friar Lane Nottingham NG1 6DQ England

Change date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

New address: PO Box Office 158 109 Vernon House, Friar Lane Nottingham NG1 6DQ

Change date: 2017-07-11

Old address: 58 High Street Wimbledon Village London SW19 5EE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dario Avella

Change date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: 58 Wimbledon London SW19 5EE England

New address: 58 High Street Wimbledon Village London SW19 5EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: 58 Wimbledon London SW19 5EE England

New address: 58 Wimbledon London SW19 5EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: Top Floor, 58 High Street Wimbledon London SW19 5EE England

New address: 58 Wimbledon London SW19 5EE

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mr Dario Avella

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

New address: Top Floor, 58 High Street Wimbledon London SW19 5EE

Old address: Top Floor, 58 High Street High Street Wimbledon London SW19 5EE England

Change date: 2016-09-19

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dario Avella

Change date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Old address: Top Floor 58 High Street Wimbledon Village SW19 5EE England

New address: Top Floor, 58 High Street High Street Wimbledon London SW19 5EE

Change date: 2015-09-23

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coderforge.org LIMITED\certificate issued on 21/09/15

Documents

View document PDF

Incorporation company

Date: 18 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANBICARY LLP

74 ST JOHNS ROAD,SEVENOAKS,TN13 3NB

Number:OC404488
Status:ACTIVE
Category:Limited Liability Partnership

DALEWELL LIMITED

NEW CHARTFORD HOUSE,BRADFORD,BD19 3QB

Number:03561301
Status:ACTIVE
Category:Private Limited Company

DELTA SOUND (PA) LIMITED

16 BAILEY LANE BAILEY LANE,MANCHESTER,M90 4AB

Number:02552952
Status:ACTIVE
Category:Private Limited Company

ELEGANCE DECOR LTD

42 CROCKHAM WAY,LONDON,SE9 3HE

Number:11038747
Status:ACTIVE
Category:Private Limited Company

EMARGE CONSULTANTS LIMITED

47 TALBOT AVENUE,SLOUGH,SL3 8DE

Number:08045678
Status:ACTIVE
Category:Private Limited Company

IRON EXPRESS (CHESHIRE) LIMITED

678 WILMSLOW ROAD,MANCHESTER,M20 2DN

Number:07985171
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