CODE 4 LIFE ACADEMY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Certificate of change of name

View Document

06/04/256 April 2025 Termination of appointment of Isac Da Silva Santos as a director on 2025-04-01

View Document

06/04/256 April 2025 Appointment of Mr Filipi Francisco Da Silva as a director on 2025-04-01

View Document

06/04/256 April 2025 Termination of appointment of Edinete Santos as a director on 2025-04-01

View Document

06/04/256 April 2025 Termination of appointment of Alberto Santos as a director on 2025-04-01

View Document

06/04/256 April 2025 Cessation of Alberto Santos as a person with significant control on 2025-04-01

View Document

06/04/256 April 2025 Notification of Adalberto Januario De Morais Neto as a person with significant control on 2025-04-01

View Document

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

View Document

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

View Document

06/04/256 April 2025 Appointment of Mr Adalberto Januario De Morais Neto as a director on 2025-04-01

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 20 CLEVELAND GARDENS BOURNEMOUTH DORSET ENGLAND

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 22/12/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 22/12/14 NO MEMBER LIST

View Document

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

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM FLAT 11 15 CAMBRIDGE ROAD BOURNEMOUTH DORSET BH2 6AG

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO SANTOS / 01/01/2013

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 22/12/13 NO MEMBER LIST

View Document

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

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 264 A BELSIZE ROAD LONDON NW6 4BT ENGLAND

View Document

06/03/136 March 2013 22/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 63 LOVERIDGE ROAD LONDON CAMDEN NW6 2DR ENGLAND

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 22/12/11 NO MEMBER LIST

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 22/12/10 NO MEMBER LIST

View Document

10/09/1010 September 2010 ALTER ARTICLES 30/06/2010

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010

View Document

12/03/1012 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR ISAC DA SILVA SANTOS

View Document

22/12/0922 December 2009 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