CODE 9 GROUP LTD

Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Change of details for Mr Daniel Gormley as a person with significant control on 2025-04-01

View Document

14/04/2514 April 2025 Director's details changed for Mr Daniel Gormley on 2025-04-01

View Document

06/04/256 April 2025 Director's details changed for Mr Daniel Gormley on 2025-04-01

View Document

06/04/256 April 2025 Registered office address changed from 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL United Kingdom to Monks Brook House 13 - 17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW on 2025-04-06

View Document

06/04/256 April 2025 Change of details for Mr Daniel Gormley as a person with significant control on 2025-04-01

View Document

06/04/256 April 2025 Secretary's details changed for Ampersand Law Ltd on 2025-04-01

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 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

28/12/2328 December 2023 Confirmation statement made on 2023-12-27 with updates

View Document

18/12/2318 December 2023 Appointment of Ampersand Law Ltd as a secretary on 2023-12-04

View Document

14/01/2314 January 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

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

28/10/2228 October 2022 Change of details for Mr Daniel Gormley as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Daniel Gormley on 2022-10-28

View Document

28/10/2228 October 2022 Registered office address changed from Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG United Kingdom to 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL on 2022-10-28

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Director's details changed for Mr Daniel Gormley on 2021-12-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

10/01/2210 January 2022 Change of details for Mr Daniel Gormley as a person with significant control on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Registered office address changed from The Square Basing View Basingstoke Hampshire RG21 4EB England to Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG on 2021-10-25

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GORMLEY / 15/04/2021

View Document

15/04/2115 April 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL GORMLEY / 15/04/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM BELVEDERE HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM UNIT 1 FARADAY COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PF ENGLAND

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/04/1913 April 2019 REGISTERED OFFICE CHANGED ON 13/04/2019 FROM BELVEDERE HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG ENGLAND

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/10/1821 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GORMLEY / 21/10/2018

View Document

20/10/1820 October 2018 REGISTERED OFFICE CHANGED ON 20/10/2018 FROM UNIT 1 FARADAY COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PF ENGLAND

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

14/01/1714 January 2017 DIRECTOR APPOINTED MR JOHN CONNOLLY

View Document

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODE 24 LTD


  • 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