THE CODE GUY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Notification of Sarah Jane Heaton Allington as a person with significant control on 2016-04-06 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-01-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-08-23 with no updates |
08/03/238 March 2023 | Amended micro company accounts made up to 2022-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/01/2230 January 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY ALLINGTON / 24/09/2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL HENRY ALLINGTON / 30/04/2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY ALLINGTON / 30/04/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | PREVSHO FROM 31/01/2017 TO 30/01/2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
27/04/1727 April 2017 | Registered office address changed from , Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, England to The Old Byre 15 Redgates Lane Sewards End Saffron Walden CB10 2LW on 2017-04-27 |
27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND |
30/01/1730 January 2017 | Annual accounts for year ending 30 Jan 2017 |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY ALLINGTON / 20/12/2016 |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY ALLINGTON / 20/12/2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
08/06/168 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | Registered office address changed from , 4 Prospect Place, Saffron, Walden, CB11 3AB to The Old Byre 15 Redgates Lane Sewards End Saffron Walden CB10 2LW on 2016-02-12 |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 4 PROSPECT PLACE SAFFRON WALDEN CB11 3AB |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/08/1526 August 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
27/01/1527 January 2015 | 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