CODE & WANDER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/10/2430 October 2024 Registered office address changed from The Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England to Huckletree Liverpool Street 1 Primrose Street London EC2A 2JN on 2024-10-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM THE ALPHABETA BUILDING HUCKLETREE SHOREDITCH 18 FINSBURY SQUARE LONDON EC2A 1AH ENGLAND

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM TECHNOPARK OFFICE 2B21 90 LONDON ROAD LONDON UNITED KINGDOM

View Document

18/09/1918 September 2019 CESSATION OF CHRISTOPHER JOHN MARK UNDERDOWN AS A PSC

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

02/07/192 July 2019 07/05/19 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1918 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERDOWN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR LIAM PAUL MCCABE

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM PAUL MCCABE

View Document

01/08/181 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM PO BOX SE1 6LN OFFICE 2B21, 90 LONDON ROAD OFFICE 2B2 90 LONDON ROAD LONDON LONDON SE1 6LN UNITED KINGDOM

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM OFFICE 2B03 90 LONDON ROAD LONDON ENGLAND

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM THE CLARENCE CENTRE FOR ENTERPRISE AND INNOVATION 6 ST. GEORGE'S CIRCUS LONDON SE1 6FE UNITED KINGDOM

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

21/10/1621 October 2016 COMPANY NAME CHANGED OH HI LTD CERTIFICATE ISSUED ON 21/10/16

View Document

19/09/1619 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information