CODE RESOLUTION LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Micro company accounts made up to 2025-03-31 |
| 02/04/252 April 2025 | Change of details for Mrs Hannah Mangham as a person with significant control on 2025-04-01 |
| 02/04/252 April 2025 | Change of details for Mr Elliott James Mangham as a person with significant control on 2025-04-01 |
| 01/04/251 April 2025 | Director's details changed for Mrs Hannah Mangham on 2025-04-01 |
| 01/04/251 April 2025 | Director's details changed for Mr Elliott James Mangham on 2025-04-01 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 11/06/2411 June 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 22/06/2322 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Appointment of Mrs Hannah Mangham as a director on 2023-03-14 |
| 14/03/2314 March 2023 | Change of details for Mr Elliott James Mangham as a person with significant control on 2023-03-14 |
| 14/03/2314 March 2023 | Notification of Hannah Mangham as a person with significant control on 2023-03-14 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
| 14/03/2314 March 2023 | Director's details changed for Mr Elliott James Mangham on 2023-03-14 |
| 10/03/2310 March 2023 | Sub-division of shares on 2023-03-01 |
| 01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 24/11/2224 November 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 2022-11-24 |
| 24/11/2224 November 2022 | Change of details for Mr Elliott James Mangham as a person with significant control on 2022-11-23 |
| 24/11/2224 November 2022 | Director's details changed for Mr Elliott James Mangham on 2022-11-23 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-12-15 |
| 15/12/2115 December 2021 | Director's details changed for Mr Elliott James Mangham on 2021-12-15 |
| 07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
| 02/08/212 August 2021 | Registered office address changed from 80a Girnhill Lane Featherstone Pontefract WF7 5NF England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2021-08-02 |
| 03/07/213 July 2021 | Amended micro company accounts made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
| 10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 57 CROPTON ROAD ROYSTON BARNSLEY S71 4JJ UNITED KINGDOM |
| 24/06/2024 June 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 24/06/2024 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
| 12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 09/01/199 January 2019 | CURREXT FROM 30/09/2019 TO 31/03/2020 |
| 02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 41 APPLEHAIGH VIEW APPLEHAIGH VIEW ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4JG |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
| 20/08/1820 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES MANGHAM / 20/08/2018 |
| 20/08/1820 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES MANGHAM / 20/08/2018 |
| 28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
| 25/06/1725 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
| 26/05/1626 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 09/09/159 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
| 03/06/153 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
| 01/10/141 October 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 04/09/134 September 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