CODE TRADING LTD
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
22/01/2522 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/01/2424 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
24/01/2324 January 2023 | Change of details for Mr Tomas Fiala as a person with significant control on 2023-01-24 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/12/2230 December 2022 | Appointment of Mr Tomas Fiala as a director on 2022-12-28 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-28 with updates |
28/12/2228 December 2022 | Termination of appointment of Vaidas Sakalauskas as a director on 2022-12-28 |
28/12/2228 December 2022 | Registered office address changed from 33 Ealing House Hanger Lane London W5 3HJ England to 208 Hornsey Road London N7 7LL on 2022-12-28 |
28/12/2228 December 2022 | Notification of Tomas Fiala as a person with significant control on 2022-12-28 |
28/12/2228 December 2022 | Cessation of Vaidas Sakalauskas as a person with significant control on 2022-12-28 |
09/12/229 December 2022 | Appointment of Mr Vaidas Sakalauskas as a director on 2022-12-07 |
08/12/228 December 2022 | Registered office address changed from 338a Regents Park Road Office 3 and 4 London N3 2LN England to 33 Ealing House Hanger Lane London W5 3HJ on 2022-12-08 |
07/12/227 December 2022 | Cessation of Gyulyu Yusein Mehmed as a person with significant control on 2022-12-07 |
07/12/227 December 2022 | Cessation of Florent Shabani as a person with significant control on 2022-12-07 |
07/12/227 December 2022 | Notification of Vaidas Sakalauskas as a person with significant control on 2022-12-07 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
24/02/2124 February 2021 | PREVSHO FROM 30/06/2020 TO 31/05/2020 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
06/12/196 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORENT SHABANI |
06/12/196 December 2019 | CESSATION OF ARTON AJETI AS A PSC |
29/06/1929 June 2019 | REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
07/06/197 June 2019 | DIRECTOR APPOINTED MR FLORENT SHABANI |
06/06/196 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ARTON AJETI |
05/06/195 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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