ALL THINGS CODE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Director's details changed for Mr Daniel Lee Harding on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mrs Nicola Jane Harding on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Christopher Burton on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Mr Daniel Lee Harding as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from 4 Waterside Way Northampton NN4 7XD England to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 2025-01-14

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

30/11/2330 November 2023 Change of details for Mr Daniel Lee Harding as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mrs Nicola Jane Harding on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from 3a Green Lodge Barn Nobottle Northampton NN7 4HD England to 4 Waterside Way Northampton NN4 7XD on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mrs Nicola Jane Harding on 2023-10-10

View Document

30/11/2330 November 2023 Director's details changed for Mr Christopher Burton on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Daniel Lee Harding on 2023-11-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

07/01/207 January 2020 COMPANY NAME CHANGED SIGN IN APP LIMITED CERTIFICATE ISSUED ON 07/01/20

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS NICOLA JANE HARDING

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER BURTON

View Document

07/01/207 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 COMPANY NAME CHANGED SIGNIN APP LIMITED CERTIFICATE ISSUED ON 09/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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