CODE23 LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Statement of affairs

View Document

16/09/2316 September 2023 Registered office address changed from Work.Life Kings Road Reading RG1 3AR England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-09-16

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

28/04/2328 April 2023 Registered office address changed from Unit 12 Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ United Kingdom to Work.Life Kings Road Reading RG1 3AR on 2023-04-28

View Document

13/01/2313 January 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

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Sub-division of shares on 2020-11-27

View Document

21/02/2221 February 2022 Change of details for Mr James Christopher Ansell as a person with significant control on 2022-02-21

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

09/04/219 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

02/01/202 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 COMPANY NAME CHANGED CODE 23 DESIGN LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/05/1027 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM TAXASSIST ACCOUNTANTS OAKRIDGE HOUSE WELLINGTON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PR

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 S366A DISP HOLDING AGM 11/05/06

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/05/0623 May 2006 S252 DISP LAYING ACC 11/05/06

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE BERKSHIRE RG7 5BX

View Document

05/05/065 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 80 WOODFIELD WAY THEALE BERKSHIRE RG7 5QR

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 COMPANY NAME CHANGED CODE 23 LIMITED CERTIFICATE ISSUED ON 27/04/01

View Document

24/04/0124 April 2001 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