CODE ANGEL LTD

Company Documents

DateDescription
28/10/2428 October 2024 Registered office address changed from Administrator for Insolvent Companies Re 08306662 Suite 47 Newlands Close. Second Floor Temp Address for Code Angel Ltd Hagley Worcestershire DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re 08306662 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 2024-10-28

View Document

03/02/243 February 2024 Cessation of John Arthur Hayes as a person with significant control on 2024-02-02

View Document

03/02/243 February 2024 Termination of appointment of John Royce as a director on 2024-02-03

View Document

18/01/2418 January 2024 Voluntary strike-off action has been suspended

View Document

18/01/2418 January 2024 Voluntary strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Termination of appointment of John Arthur Hayes as a director on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Samantha Lee Hayes as a director on 2024-01-02

View Document

02/01/242 January 2024 Appointment of Mr John Royce as a director on 2023-12-31

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

01/01/241 January 2024 Cessation of Samantha Lee Hayes as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ England to Administrator for Insolvent Companies Re 08306662 Suite 47 Newlands Close. Second Floor Temp Address for Code Angel Ltd Hagley Worcestershire DY9 0GY on 2023-12-31

View Document

30/07/2330 July 2023 Previous accounting period extended from 2023-01-31 to 2023-07-01

View Document

14/01/2314 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

15/12/2215 December 2022 Change of details for Mr John Arthur Hayes as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Notification of Samantha Lee Hayes as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mr John Arthur Hayes as a person with significant control on 2022-12-14

View Document

05/12/225 December 2022 Registered office address changed from C/O Askews 5 Quadrant Coventry West Midlands CV1 2EL England to Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

01/12/221 December 2022 Cessation of Samantha Lee Hayes as a person with significant control on 2019-11-27

View Document

30/11/2230 November 2022 Change of details for Mr John Arthur Hayes as a person with significant control on 2019-11-27

View Document

09/10/229 October 2022 Notification of Samantha Lee Hayes as a person with significant control on 2022-10-09

View Document

09/10/229 October 2022 Appointment of Mrs Samantha Lee Hayes as a director on 2022-10-09

View Document

28/04/2228 April 2022 Registered office address changed from C/O Askews 5 the Quadrant Coventry West Midlands CV1 2EL England to C/O Askews 5 Quadrant Coventry West Midlands CV1 2EL on 2022-04-28

View Document

27/04/2227 April 2022 Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ England to C/O Askews 5 the Quadrant Coventry West Midlands CV1 2EL on 2022-04-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/05/2127 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 31/01/19 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAYES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

07/01/217 January 2021 TERMINATE DIR APPOINTMENT

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS SAMANTHA LEE HAYES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAYES

View Document

14/05/2014 May 2020 CESSATION OF SAMANTHA LEE HAYES AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA LEE HAYES / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR JOHN ARTHUR HAYES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR HAYES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LEE HAYES / 09/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA LEE HAYES / 09/03/2018

View Document

09/03/189 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK, PUMA WAY COVENTRY CV1 2TT ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 16 BROAD STREET KINGSWINFORD WEST MIDLANDS DY6 9LP

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM COVENTRY TECHNOCENTRE PUMA WAY COVENTRY CV1 2TT

View Document

15/01/1615 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LEE MCFADDEN / 18/11/2014

View Document

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 26/11/13 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

26/11/1226 November 2012 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