CODE FITNESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Register inspection address has been changed from 14 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP United Kingdom to 14 Halifax Court Fernwood Business Park Cross Lane Newark Nottinghamshire NG24 3JP

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

27/02/2327 February 2023 Change of details for Mr Luke Stephen John Watson as a person with significant control on 2023-02-22

View Document

27/02/2327 February 2023 Director's details changed for Mr Luke Stephen John Watson on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mr Stephen John Mcclory as a person with significant control on 2022-03-11

View Document

22/02/2322 February 2023 Director's details changed for Mr Stephen John Mcclory on 2022-03-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STEPHEN JOHN WATSON / 01/09/2019

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE STEPHEN JOHN WATSON / 01/09/2019

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCLORY / 01/02/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCLORY / 01/02/2020

View Document

30/04/2030 April 2020 SAIL ADDRESS CHANGED FROM: 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCLORY / 24/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE STEPHEN JOHN WATSON / 24/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STEPHEN JOHN WATSON / 24/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT 2 MALT PARK MALTKILN LANE NEWARK NOTTINGHAMSHIRE NG24 1HN

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCLORY / 24/05/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084158340003

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STEPHEN JOHN WATSON / 21/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STEPHEN JOHN WATSON / 01/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCLORY / 01/05/2015

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

12/05/1412 May 2014 ADOPT ARTICLES 11/03/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCLORY / 06/05/2014

View Document

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCCLORY / 24/02/2013

View Document

05/02/145 February 2014 SAIL ADDRESS CREATED

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WATSON / 24/02/2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM UNIT 2 MALT PARK MALTKIN LANE NEWARK NOTTS NG24 1HN ENGLAND

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 4 RUSSELL AVENUE NEW BALDERTON NEWARK NOTTS NG24 3BT ENGLAND

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084158340002

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084158340001

View Document

02/09/132 September 2013 PREVSHO FROM 28/02/2014 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/02/1322 February 2013 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