CODE AND CREATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

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

View Accounts

12/09/2312 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Purchase of own shares.

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2023-05-22

View Document

06/07/236 July 2023 Purchase of own shares.

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2023-05-22

View Document

10/03/2310 March 2023 Director's details changed for Mr John Alfred Coady on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Mr Carl Anthony Gamble as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Mr John Alfred Coady as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Registered office address changed from Unit 20, St James Business Centre Warrington Cheshire WA4 6PS England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Carl Anthony Gamble on 2023-03-10

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

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

View Accounts

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

View Accounts

17/09/2017 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALFRED COADY

View Document

12/08/1912 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2019

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANTHONY GAMBLE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

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

View Accounts

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 15 PALMYRA SQUARE SOUTH WARRINGTON CHESHIRE WA1 1BL ENGLAND

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED COADY / 23/01/2018

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 15 PALMYRA SQUARE SOUTH WARRINGTON WA1 1BL ENGLAND

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

23/01/1823 January 2018 SECRETARY APPOINTED MR CARL GAMBLE

View Document

23/01/1823 January 2018 SECRETARY APPOINTED MR JOHN COADY

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY GAMBLE / 23/01/2018

View Document

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

View Accounts

07/02/177 February 2017 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