Advanced company searchLink opens in new window

CODEPERF LTD

Company number 09610492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 DISS40 Compulsory strike-off action has been discontinued
06 May 2024 AA Micro company accounts made up to 30 May 2023
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 30 May 2022
08 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
29 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2022 AA Total exemption full accounts made up to 30 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Total exemption full accounts made up to 30 May 2020
17 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
28 May 2021 AD01 Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow HA1 1BQ England to 12 Park Villas Park Lane Chadwell Heath Romford RM6 4JX on 28 May 2021
19 Oct 2020 AA Total exemption full accounts made up to 30 May 2019
08 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
24 Jul 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
13 Apr 2018 PSC01 Notification of Michal Ciechan as a person with significant control on 27 May 2017
13 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 13 April 2018
27 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
24 Apr 2017 AD01 Registered office address changed from 12 Park Villas, Park Lane Chadwell Heath Romford RM6 4JX United Kingdom to 3rd Floor Vyman House 104 College Road Harrow HA1 1BQ on 24 April 2017
03 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1