CODE NATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Registered office address changed from The Cloud 10 Boughton Chester CH3 5AG England to Academy Court 94 Chancery Lane London WC2A 1DT on 2024-07-08 |
16/05/2416 May 2024 | Notification of Reed Specialist Recruitment Limited as a person with significant control on 2024-05-13 |
14/05/2414 May 2024 | Termination of appointment of Rosalyn Atherton as a director on 2024-05-13 |
14/05/2414 May 2024 | Appointment of Mr Ian Andrew Nicholas as a director on 2024-05-13 |
14/05/2414 May 2024 | Appointment of Mr Lee Winton Richards as a director on 2024-05-13 |
14/05/2414 May 2024 | Appointment of Mr Lee Gudgeon as a director on 2024-05-13 |
14/05/2414 May 2024 | Appointment of Ms Michele Alayne Smith as a director on 2024-05-13 |
14/05/2414 May 2024 | Cessation of I4Thrive Limited as a person with significant control on 2024-05-13 |
14/05/2414 May 2024 | Termination of appointment of David Muir as a director on 2024-05-13 |
13/05/2413 May 2024 | Satisfaction of charge 084950050001 in full |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-01 with updates |
11/04/2311 April 2023 | Registered office address changed from The Vault 8 Boughton Chester CH3 5AG England to The Cloud 10 Boughton Chester CH3 5AG on 2023-04-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Termination of appointment of Andrea Morris as a director on 2022-11-03 |
03/11/223 November 2022 | Appointment of Miss Rosalyn Atherton as a director on 2022-11-03 |
26/10/2226 October 2022 | Change of details for I4Thrive Limited as a person with significant control on 2018-11-20 |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
14/05/1914 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
20/11/1820 November 2018 | CESSATION OF AM 2 PM GROUP HOLDINGS LTD AS A PSC |
20/11/1820 November 2018 | COMPANY NAME CHANGED AM 2 PM TRAINING SOLUTIONS LTD CERTIFICATE ISSUED ON 20/11/18 |
20/11/1820 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I4THRIVE LIMITED |
09/11/189 November 2018 | DIRECTOR APPOINTED MR DAVID MUIR |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 62A GRACECHURCH SHOPPING CENTRE THE PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1PD ENGLAND |
08/11/188 November 2018 | DIRECTOR APPOINTED MS ANDREA MORRIS |
08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCGEORGE |
08/11/188 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I4THRIVE LIMITED |
08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS |
08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER MCSHEFFREY |
08/11/188 November 2018 | DIRECTOR APPOINTED MR ANDREW LORD |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 6 YORK ROAD ERDINGTON B23 6TE |
27/05/1527 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/05/1522 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | DIRECTOR APPOINTED MR IAN JOHN WILLIAMS |
22/04/1322 April 2013 | CURRSHO FROM 30/04/2014 TO 31/12/2013 |
18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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