SCHOOL OF CODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG United Kingdom to 15a Main Street Market Bosworth Nuneaton CV13 0JN on 2025-04-29

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

23/09/2423 September 2024 Change of details for Mr Christopher James Meah as a person with significant control on 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Christopher James Meah on 2024-07-31

View Document

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Director's details changed for Mr. William Joseph Peachey on 2022-10-03

View Document

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

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

20/09/2320 September 2023 Change of details for Mr Christopher James Meah as a person with significant control on 2019-12-09

View Document

08/03/238 March 2023 Termination of appointment of David Lachlan Maclean as a director on 2023-02-14

View Document

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Registered office address changed from C/O Browne Jacobson Llp Victoria Square House (Cs) Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 2022-10-10

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

14/04/2114 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

05/03/215 March 2021 03/03/21 STATEMENT OF CAPITAL GBP 244.84

View Document

15/02/2115 February 2021 10/02/21 STATEMENT OF CAPITAL GBP 242.84

View Document

11/01/2111 January 2021 08/01/21 STATEMENT OF CAPITAL GBP 240.84

View Document

15/12/2015 December 2020 10/12/20 STATEMENT OF CAPITAL GBP 238.84

View Document

09/11/209 November 2020 07/11/20 STATEMENT OF CAPITAL GBP 236.84

View Document

15/10/2015 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 234.84

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED WILLIAM PEACHEY

View Document

22/09/2022 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 232.84

View Document

22/09/2022 September 2020 01/07/20 STATEMENT OF CAPITAL GBP 228.84

View Document

06/09/206 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MEAH / 06/12/2019

View Document

06/09/206 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MEAH / 06/12/2019

View Document

09/06/209 June 2020 09/06/20 STATEMENT OF CAPITAL GBP 217.04

View Document

30/05/2030 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 21/05/20 STATEMENT OF CAPITAL GBP 214.2

View Document

14/04/2014 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 211.36

View Document

07/04/207 April 2020 20/03/20 STATEMENT OF CAPITAL GBP 208.52

View Document

18/03/2018 March 2020 14/02/20 STATEMENT OF CAPITAL GBP 205.68

View Document

16/01/2016 January 2020 SECOND FILED SH01 - 18/12/19 STATEMENT OF CAPITAL GBP 202.84

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR DAVID LACHLAN MACLEAN

View Document

16/12/1916 December 2019 SUB-DIVISION 10/12/19

View Document

15/12/1915 December 2019 SUB-DIVIDED 10/12/2019

View Document

13/12/1913 December 2019 CESSATION OF BHISHMA JAMIE BHARAT PATEL AS A PSC

View Document

11/12/1911 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 202.84

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM UNIT 317, ZELLIG GIBB STREET BIRMINGHAM B9 4AA UNITED KINGDOM

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHISHMA JAMIE BHARAT PATEL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

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

View Accounts

14/05/1814 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MEAH / 28/02/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

04/10/174 October 2017 CESSATION OF BHISHMA JAMIE BHARAT PATEL AS A PSC

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MEAH / 02/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MEAH / 28/02/2017

View Document

26/09/1726 September 2017 CESSATION OF BHISHMA JAMIE BHARAT PATEL AS A PSC

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHISHMA JAMIE BHARAT PATEL

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES MEAH

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR BHISHMA PATEL

View Document

16/03/1716 March 2017 ALTER ARTICLES 28/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097937900001

View Document

07/12/157 December 2015 ADOPT ARTICLES 30/11/2015

View Document

24/09/1524 September 2015 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