CODE POD MANAGEMENT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/09/2428 September 2024 Current accounting period extended from 2024-08-31 to 2024-10-31

View Document

12/08/2412 August 2024 Cessation of Andrew David Landsburgh as a person with significant control on 2024-08-05

View Document

12/08/2412 August 2024 Notification of Code Concepts Group Limited as a person with significant control on 2024-08-05

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LANDSBURGH / 07/09/2020

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID LANDSBURGH / 07/09/2020

View Document

23/09/2023 September 2020 SECRETARY'S CHANGE OF PARTICULARS / LOUISE LANDSBURGH / 07/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 SECRETARY'S CHANGE OF PARTICULARS / LOUISE LANDSBURGH / 28/05/2020

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106756760001

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CURRSHO FROM 31/03/2020 TO 31/08/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID LANDSBURGH / 31/07/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM C/O JOHNSTON CARMICHAEL LLP 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM

View Document

27/05/1927 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106756760001

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 SECRETARY APPOINTED LOUISE LANDSBURGH

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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