CODE BEAUTIFUL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH CROSS / 31/01/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE CROSS / 31/01/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 1100

View Document

16/02/2016 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 1050

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED EMMA CROSS

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE CROSS / 25/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082097550001

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/08/1717 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/1717 August 2017 ADOPT ARTICLES 31/07/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/05/174 May 2017 ADOPT ARTICLES 12/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM THE GRANGE BEESTON GREEN SANDY BEDFORDSHIRE SG19 1PG

View Document

08/06/168 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN SHUBA

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082097550001

View Document

09/10/149 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

17/12/1217 December 2012 CURREXT FROM 30/09/2013 TO 28/02/2014

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O UBER UK LIMITED 49 PICCADILLY MANCHESTER M1 2AP UNITED KINGDOM

View Document

11/09/1211 September 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