CODE COMPUTER LOVE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

22/10/2422 October 2024 Appointment of Loizos Georgiou as a director on 2024-10-16

View Document

22/10/2422 October 2024 Appointment of Mr Michael John Nichols as a director on 2024-10-16

View Document

21/10/2421 October 2024 Termination of appointment of Anthony John Foggett as a director on 2024-10-07

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Scott Michael Clark as a director on 2024-04-23

View Document

11/03/2411 March 2024 Appointment of Mr Scott Michael Clark as a director on 2024-03-06

View Document

18/01/2418 January 2024 Termination of appointment of Nigel Bruce Lee as a director on 2024-01-09

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Director's details changed for Mr Paul Philip Cooper on 2022-04-28

View Document

06/05/226 May 2022 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

06/05/226 May 2022 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

06/05/226 May 2022 Director's details changed for Mr Anthony John Foggett on 2022-04-28

View Document

13/01/2213 January 2022 Full accounts made up to 2020-12-31

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 27 FARM STREET LONDON W1J 5RJ ENGLAND

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 14/12/16 STATEMENT OF CAPITAL GBP 3.16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 ADOPT ARTICLES 14/12/2016

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MS ERICA JANE INGHAM

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR PAUL PHILIP COOPER

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS GEORGIOU

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR WINSON TSE

View Document

19/12/1619 December 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY FOGGETT

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 4TH FLOOR SEVENDALE HOUSE DALE STREET MANCHESTER M1 1JB ENGLAND

View Document

15/12/1615 December 2016 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM JUTLAND HOUSE 15 JUTLAND STREET MANCHESTER M1 2BE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS GEORGIOU / 31/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS GEORGIOU / 31/07/2014

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1111 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 CONVERSION OF ORD SHARES 21/04/2011

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOGGETT / 21/02/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FOGGETT / 21/02/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FOGGETT / 21/02/2011

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINSON TSE / 22/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS GEORGIOU / 22/04/2010

View Document

06/05/106 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS GEORGIOU / 16/04/2008

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 21 BACK TURNER STREET MANCHESTER M4 1FR

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0110 May 2001 COMPANY NAME CHANGED CODE INTERACTIVE LIMITED CERTIFICATE ISSUED ON 10/05/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: RUTLAND HOUSE 18 HILTON STREET MANCHESTER LANCASHIRE M1 1FR

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 5 WATERLOO PLACE WATSON SQUARE STOCKPORT CHESHIRE SK1 3AZ

View Document

21/12/9921 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

22/04/9922 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company