THE CODE CLINIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Director's details changed for Mr Andrew Breward on 2024-06-20

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Change of details for The Code Clinic (Holding) Company Limited as a person with significant control on 2024-01-03

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Registered office address changed from Office 114 Building 1 Chalfont Park Gerrards Cross SL9 0BG England to Rectory Farm Lodge East Farndon Road Marston Trussell Market Harborough LE16 9TU on 2024-01-03

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

15/03/2315 March 2023 Change of details for The Code Clinic (Holding) Company Limited as a person with significant control on 2023-03-14

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Second filing for the appointment of David Michael Thomas as a director

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM C/O VWV LLP 24 KING WILLIAM STREET LONDON EC4R 9AT ENGLAND

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 5TH FLOOR, BARNARDS INN 86 FETTER LANE LONDON EC4A 1AD ENGLAND

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 Appointment of Mr David Michael Thomas as a director on 2017-05-17

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR DAVID MICHAEL THOMAS

View Document

06/08/186 August 2018 CESSATION OF DAVID MICHAEL THOMAS AS A PSC

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 34 BLENHEIM ROAD MAIDENHEAD BERKSHIRE SL6 5HD ENGLAND

View Document

09/03/189 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/03/189 March 2018 SAIL ADDRESS CREATED

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CODE CLINIC (HOLDING) COMPANY LIMITED

View Document

19/02/1819 February 2018 CESSATION OF ANDREW BREWARD AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL THOMAS

View Document

17/01/1817 January 2018 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBYSHIRE DE74 2NJ

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BREWARD

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BREWARD / 23/02/2015

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH BREWARD

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 3 DU CANE CLOSE SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9EZ

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BREWARD / 09/09/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1327 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/03/1229 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BREWARD / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BREWARD / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 27 FOX HOLLOW OADBY LEICESTER LEICESTERSHIRE LE2 4QY

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

13/12/0213 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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