LONDON CODE LTD
Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/03/2430 March 2024 | Registered office address changed from 2 2 Cymbeline Court St Albans Herts AL3 4TZ England to 1 Langham Close St. Albans AL4 9YH on 2024-03-30 |
30/03/2430 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/06/217 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 64 SOPWELL LANE SOPWELL LANE ST. ALBANS HERTFORDSHIRE AL1 1RW ENGLAND |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 2 CYMBELINE COURT ST. ALBANS AL3 4TZ ENGLAND |
26/03/2026 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/07/1730 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEREGRINE RUPERT NIGHTINGALE |
30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/07/1630 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/07/1630 July 2016 | REGISTERED OFFICE CHANGED ON 30/07/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE RUPERT NIGHTINGALE / 13/11/2014 |
27/07/1527 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE RUPERT NIGHTINGALE / 08/07/2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/07/1423 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE PRICE / 31/10/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/06/1321 June 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