Download leads from Nexok and grow your business. Find out more

Evening Coders Limited

Documents

Total Documents65
Total Pages318

Filing History

21 January 2021Confirmation statement made on 6 January 2021 with no updates
15 January 2021Total exemption full accounts made up to 31 March 2020
10 January 2020Confirmation statement made on 6 January 2020 with no updates
28 November 2019Total exemption full accounts made up to 31 March 2019
21 January 2019Confirmation statement made on 6 January 2019 with updates
28 December 2018Total exemption full accounts made up to 31 March 2018
17 January 2018Confirmation statement made on 6 January 2018 with updates
8 January 2018Total exemption full accounts made up to 31 March 2017
6 June 2017Change of share class name or designation
6 June 2017Change of share class name or designation
2 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
2 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017
24 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017
20 January 2017Confirmation statement made on 6 January 2017 with updates
20 January 2017Confirmation statement made on 6 January 2017 with updates
2 November 2016Total exemption small company accounts made up to 31 January 2016
2 November 2016Total exemption small company accounts made up to 31 January 2016
15 February 2016Register(s) moved to registered inspection location Canburgh House 27 New Dover Road Canterbury Kent CT1 3DN
15 February 2016Register(s) moved to registered inspection location Canburgh House 27 New Dover Road Canterbury Kent CT1 3DN
24 January 2016Register(s) moved to registered office address 43-44 st Dunstans Street Canterbury Kent CT2 8BY
24 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
24 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
24 January 2016Register(s) moved to registered office address 43-44 st Dunstans Street Canterbury Kent CT2 8BY
4 November 2015Total exemption small company accounts made up to 31 January 2015
4 November 2015Total exemption small company accounts made up to 31 January 2015
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
29 April 2014Total exemption small company accounts made up to 31 January 2014
29 April 2014Total exemption small company accounts made up to 31 January 2014
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
26 November 2013Director's details changed for Emmi Elina Itaranta on 18 October 2013
26 November 2013Director's details changed for Emmi Elina Itaranta on 18 October 2013
25 November 2013Registered office address changed from , 12 Rochester Court, Rochester Avenue, Canterbury, Kent, CT1 3YF, United Kingdom on 25 November 2013
25 November 2013Director's details changed for Jose Casal Gimenez on 18 October 2013
25 November 2013Director's details changed for Jose Casal Gimenez on 18 October 2013
25 November 2013Registered office address changed from 12 Rochester Court Rochester Avenue Canterbury Kent CT1 3YF United Kingdom on 25 November 2013
27 September 2013Total exemption small company accounts made up to 31 January 2013
27 September 2013Total exemption small company accounts made up to 31 January 2013
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
19 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
19 July 2012Appointment of Emmi Elina Itaranta as a director
19 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
19 July 2012Appointment of Emmi Elina Itaranta as a director
19 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
22 March 2012Total exemption small company accounts made up to 31 January 2012
22 March 2012Total exemption small company accounts made up to 31 January 2012
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
19 January 2011Register(s) moved to registered inspection location
19 January 2011Register inspection address has been changed
19 January 2011Register inspection address has been changed
19 January 2011Appointment of Jose Casal Gimenez as a director
19 January 2011Appointment of Jose Casal Gimenez as a director
19 January 2011Register(s) moved to registered inspection location
6 January 2011Termination of appointment of Andrew Davis as a director
6 January 2011Termination of appointment of Andrew Davis as a director
6 January 2011Incorporation
6 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing