CODE 4 INFRASTRUCTURE CONSULTING LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Director's details changed for Mr Simon Adrian Higgins on 2022-12-20

View Document

11/01/2311 January 2023 Director's details changed for Mrs Claire Susan Higgins on 2022-12-20

View Document

11/01/2311 January 2023 Registered office address changed from 17 Trinity Fields Lower Beeding Horsham RH13 6GH England to 49 st. Ives Park Ashley Heath Ringwood BH24 2JX on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mr Simon Adrian Higgins as a person with significant control on 2022-12-20

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM
134-136 WHITEHORSE ROAD
CROYDON
CR0 2LA
UNITED KINGDOM

View Document

09/09/169 September 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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