CODE IN PRACTICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

23/11/2123 November 2021 Notification of David Stuart Robson as a person with significant control on 2021-10-01

View Document

23/11/2123 November 2021 Notification of Sharon Mccullough as a person with significant control on 2021-10-01

View Document

16/11/2116 November 2021 Cessation of Joan Barnard as a person with significant control on 2021-09-30

View Document

09/11/219 November 2021 Appointment of Dr Sharon Mccullough as a director on 2021-09-30

View Document

09/11/219 November 2021 Appointment of Mr David Stuart Robson as a director on 2021-09-30

View Document

28/10/2128 October 2021 Registered office address changed from 17 Market Street Kirkby Stephen Cumbria CA17 4QS to Hansons Bank Spurgrove Frieth Henley on Thames Oxfordshire RG9 6PB on 2021-10-28

View Document

24/10/2124 October 2021 Termination of appointment of Joan Barnard as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O JOHN ANDREW CHARTERED ACCOUNTANT GREEN TREE BARN FARADAY ROAD KIRKBY STEPHEN CUMBRIA CA17 4QL ENGLAND

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM CRESCENT HOUSE CRESCENT ROAD WORTHING BN11 1RN

View Document

07/10/117 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BARNARD / 02/08/2011

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY WILFRED T FRY LIMITED

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 S366A DISP HOLDING AGM 01/09/07

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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