CODE ANGEL LTD
Company Documents
Date | Description |
---|---|
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 |
03/02/243 February 2024 | Cessation of John Arthur Hayes as a person with significant control on 2024-02-02 |
03/02/243 February 2024 | Termination of appointment of John Royce as a director on 2024-02-03 |
18/01/2418 January 2024 | Voluntary strike-off action has been suspended |
18/01/2418 January 2024 | Voluntary strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | Termination of appointment of John Arthur Hayes as a director on 2024-01-02 |
02/01/242 January 2024 | Termination of appointment of Samantha Lee Hayes as a director on 2024-01-02 |
02/01/242 January 2024 | Appointment of Mr John Royce as a director on 2023-12-31 |
02/01/242 January 2024 | Application to strike the company off the register |
01/01/241 January 2024 | Cessation of Samantha Lee Hayes as a person with significant control on 2023-12-31 |
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 |
30/07/2330 July 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-01 |
14/01/2314 January 2023 | Total exemption full accounts made up to 2022-01-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
15/12/2215 December 2022 | Change of details for Mr John Arthur Hayes as a person with significant control on 2022-12-14 |
14/12/2214 December 2022 | Notification of Samantha Lee Hayes as a person with significant control on 2022-12-14 |
14/12/2214 December 2022 | Change of details for Mr John Arthur Hayes as a person with significant control on 2022-12-14 |
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 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
01/12/221 December 2022 | Cessation of Samantha Lee Hayes as a person with significant control on 2019-11-27 |
30/11/2230 November 2022 | Change of details for Mr John Arthur Hayes as a person with significant control on 2019-11-27 |
09/10/229 October 2022 | Notification of Samantha Lee Hayes as a person with significant control on 2022-10-09 |
09/10/229 October 2022 | Appointment of Mrs Samantha Lee Hayes as a director on 2022-10-09 |
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 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-26 with updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
27/05/2127 May 2021 | 31/01/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | 31/01/19 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAYES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
07/01/217 January 2021 | TERMINATE DIR APPOINTMENT |
22/12/2022 December 2020 | DISS40 (DISS40(SOAD)) |
08/12/208 December 2020 | FIRST GAZETTE |
09/06/209 June 2020 | DIRECTOR APPOINTED MRS SAMANTHA LEE HAYES |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAYES |
14/05/2014 May 2020 | CESSATION OF SAMANTHA LEE HAYES AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | DISS40 (DISS40(SOAD)) |
05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA LEE HAYES / 09/03/2018 |
09/03/189 March 2018 | DIRECTOR APPOINTED MR JOHN ARTHUR HAYES |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR HAYES |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LEE HAYES / 09/03/2018 |
09/03/189 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA LEE HAYES / 09/03/2018 |
09/03/189 March 2018 | 09/03/18 STATEMENT OF CAPITAL GBP 100 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
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 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 16 BROAD STREET KINGSWINFORD WEST MIDLANDS DY6 9LP |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM COVENTRY TECHNOCENTRE PUMA WAY COVENTRY CV1 2TT |
15/01/1615 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LEE MCFADDEN / 18/11/2014 |
23/12/1423 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/11/1326 November 2013 | 26/11/13 STATEMENT OF CAPITAL GBP 100 |
26/11/1326 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
28/12/1228 December 2012 | CURREXT FROM 30/11/2013 TO 31/01/2014 |
26/11/1226 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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