Having been setup in 2008, Coded Design Ltd are based in Swindon, Wiltshire, it has a status of "Active". The current directors of Coded Design Ltd are listed as Temple Secretaries Limited, Company Directors Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMPANY DIRECTORS LIMITED | 19 May 2008 | 19 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 19 May 2008 | 19 May 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 20 May 2019 | |
AA01 - Change of accounting reference date | 14 May 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 15 November 2017 | |
AAMD - Amended Accounts | 15 November 2017 | |
AD01 - Change of registered office address | 09 November 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
CH01 - Change of particulars for director | 09 October 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 June 2008 | |
NEWINC - New incorporation documents | 19 May 2008 |