CODE 4 LIFE ACADEMY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Certificate of change of name |
06/04/256 April 2025 | Termination of appointment of Isac Da Silva Santos as a director on 2025-04-01 |
06/04/256 April 2025 | Appointment of Mr Filipi Francisco Da Silva as a director on 2025-04-01 |
06/04/256 April 2025 | Termination of appointment of Edinete Santos as a director on 2025-04-01 |
06/04/256 April 2025 | Termination of appointment of Alberto Santos as a director on 2025-04-01 |
06/04/256 April 2025 | Cessation of Alberto Santos as a person with significant control on 2025-04-01 |
06/04/256 April 2025 | Notification of Adalberto Januario De Morais Neto as a person with significant control on 2025-04-01 |
06/04/256 April 2025 | Registered office address changed from 20 Cleveland Gardens Bournemouth Dorset BH1 4QF England to 30 Avenue Road Bournemouth BH2 5SL on 2025-04-06 |
06/04/256 April 2025 | Registered office address changed from 30 Avenue Road Bournemouth BH2 5SL England to 30 Avenue Road Bournemouth BH2 5SL on 2025-04-06 |
06/04/256 April 2025 | Appointment of Mr Adalberto Januario De Morais Neto as a director on 2025-04-01 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
10/06/2410 June 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/12/2118 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 20 CLEVELAND GARDENS BOURNEMOUTH DORSET ENGLAND |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
19/12/1719 December 2017 | FIRST GAZETTE |
18/12/1718 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM C/O PTR. ALBERTO SANTOS 13 SNOWDON ROAD BOURNEMOUTH DORSET BH4 9HL |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | 22/12/15 NO MEMBER LIST |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | 22/12/14 NO MEMBER LIST |
12/12/1412 December 2014 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM C/O PTR. ALBERTO SANTOS 13 SNOWDON ROAD BOURNEMOUTH DORSET BH4 9HL ENGLAND |
12/12/1412 December 2014 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM FLAT 11 15 CAMBRIDGE ROAD BOURNEMOUTH DORSET BH2 6AG |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO SANTOS / 01/01/2013 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | 22/12/13 NO MEMBER LIST |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 264 A BELSIZE ROAD LONDON NW6 4BT ENGLAND |
06/03/136 March 2013 | 22/12/12 NO MEMBER LIST |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 63 LOVERIDGE ROAD LONDON CAMDEN NW6 2DR ENGLAND |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/12/1129 December 2011 | 22/12/11 NO MEMBER LIST |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | 22/12/10 NO MEMBER LIST |
10/09/1010 September 2010 | ALTER ARTICLES 30/06/2010 |
12/03/1012 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010 |
12/03/1012 March 2010 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/01/108 January 2010 | DIRECTOR APPOINTED MR ISAC DA SILVA SANTOS |
22/12/0922 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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