CODE-OPERATIVE LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Termination of appointment of Nicholas Peter Stokoe as a director on 2024-04-12

View Document

19/02/2419 February 2024 Notification of a person with significant control statement

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

10/11/2310 November 2023 Director's details changed for Mr Luke Arnold on 2023-11-10

View Document

10/11/2310 November 2023 Appointment of Mr Lue Arnold as a director on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Lue Arnold on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Calum Thomas Mackervoy as a director on 2023-11-10

View Document

01/08/231 August 2023 Cessation of Nicholas Evan Woodfine as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Cessation of John Andrew Evans as a person with significant control on 2023-08-01

View Document

04/07/234 July 2023 Registered office address changed from Baltic Business Quarters Abbott's Hill Gateshead NE8 3DF United Kingdom to The Town Hall the Town Hall High Street East Wallsend North Tyneside NE28 7RR on 2023-07-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Termination of appointment of Melissa Mcnab as a director on 2023-04-05

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Appointment of Mr Calum Thomas Mackervoy as a director on 2021-11-20

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Nicholas Evan Woodfine as a director on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/11/1822 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/11/1822 November 2018 CURREXT FROM 30/11/2019 TO 30/04/2020

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