CODE COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-11-30 |
21/02/2521 February 2025 | Compulsory strike-off action has been discontinued |
21/02/2521 February 2025 | Compulsory strike-off action has been discontinued |
20/02/2520 February 2025 | Confirmation statement made on 2024-11-09 with updates |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/08/2429 August 2024 | Notification of Atlantic Pc Limited as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Cessation of Codehosts Hosting Limited as a person with significant control on 2024-08-29 |
13/02/2413 February 2024 | Micro company accounts made up to 2023-11-30 |
27/01/2427 January 2024 | Confirmation statement made on 2023-11-09 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
07/11/237 November 2023 | Notification of Codehosts Hosting Limited as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Cessation of Corntown Limited as a person with significant control on 2023-11-07 |
10/01/2310 January 2023 | Notification of Corntown Limited as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Mr Leigh Andrew O'brien as a person with significant control on 2023-01-10 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-11-30 |
31/12/2231 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/11/2121 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
29/07/2129 July 2021 | Notification of Beautified Limited as a person with significant control on 2021-07-29 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
31/08/2031 August 2020 | PSC'S CHANGE OF PARTICULARS / MR LEIGH ANDREW O'BRIEN / 31/08/2020 |
31/08/2031 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANDREW O'BRIEN / 31/08/2020 |
05/07/205 July 2020 | REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 62 LLWYNMAWR CLOSE SKETTY SWANSEA SA2 9HJ WALES |
28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
10/11/1710 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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