CODE ASSEMBLY LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

18/01/2318 January 2023 Change of details for Mr Jonathan Farrar as a person with significant control on 2023-01-18

View Document

06/01/236 January 2023 Director's details changed for Mr Jonathan Farrar on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Jonathan Farrar as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Jonathan Farrar on 2023-01-06

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

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

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

24/07/2024 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN FARRAR / 21/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FARRAR / 21/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FARRAR / 12/01/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN FARRAR / 05/01/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FARRAR / 02/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN FARRAR / 02/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FARRAR / 02/01/2020

View Document

25/01/1925 January 2019 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