CONSULTANCY CODE LTD

Company Documents

DateDescription
10/05/2410 May 2024 Registered office address changed from Flat Ashgrove 9, Newbold College St. Marks Road Binfield Bracknell RG42 4AN England to Flat Ashgrove 9 st. Marks Road Binfield Bracknell RG42 4AN on 2024-05-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Registered office address changed from 32 Warren Down Bracknell RG42 1WD England to Flat Ashgrove 9, Newbold College St. Marks Road Binfield Bracknell RG42 4AN on 2023-08-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/11/2128 November 2021 Registered office address changed from 25 Cunoworth Court Bracknell Berks RG12 8SR to 32 Warren Down Bracknell RG42 1WD on 2021-11-28

View Document

03/01/213 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR BOJANA ILIC

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MRS ZORAN ILIC

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZORAN ILIC / 25/06/2020

View Document

25/06/2025 June 2020 CESSATION OF BOJANA ILIC AS A PSC

View Document

09/02/209 February 2020 APPOINTMENT TERMINATED, DIRECTOR ZORAN ILIC

View Document

09/02/209 February 2020 CESSATION OF ZORAN ILIC AS A PSC

View Document

09/02/209 February 2020 DIRECTOR APPOINTED MRS BOJANA ILIC

View Document

09/02/209 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOJANA ILIC

View Document

09/02/209 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZORAN ILIC

View Document

08/02/208 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

18/08/1918 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

03/01/183 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/09/173 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/03/1628 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/12/1417 December 2014 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