CODE RED TRAINING LTD

Company Documents

DateDescription
31/03/2531 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Miss Stephanie Alexandra Moreland on 2024-05-29

View Document

09/07/249 July 2024 Director's details changed for Mr James Coomber on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Miss Stephanie Alexandra Moreland on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Miss Stephanie Alexandra Moreland as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from 90a High Street Hanham Bristol BS15 3EJ England to Meadowdene King Street Combe Martin Ilfracombe EX34 0AB on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Mr James Coomber as a person with significant control on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Registered office address changed from 3a Yeo Bank Business Park Kenn Road Kenn Clevedon North Somerset BS21 6UW England to 90a High Street Hanham Bristol BS15 3EJ on 2023-02-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Change of details for Mr James Coomber as a person with significant control on 2021-10-15

View Document

25/10/2125 October 2021 Appointment of Miss Stephanie Alexandra Moreland as a director on 2021-10-15

View Document

25/10/2125 October 2021 Notification of Stephanie Alexandra Moreland as a person with significant control on 2021-10-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOMBER / 03/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES COOMBER / 03/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES COOMBER / 03/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOMBER / 03/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 17 GRAITNEY CLOSE CLEEVE BRISTOL NORTH SOMERSET BS49 4NJ ENGLAND

View Document

24/06/2024 June 2020 CESSATION OF ANNEMARIE COOMBER AS A PSC

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANNEMARIE COOMBER

View Document

07/06/197 June 2019 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