CODE AND THEORY LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Auditor's resignation

View Document

14/02/2514 February 2025 Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to The Carriage House Mill Street Maidstone Kent ME15 6YE on 2025-02-14

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

16/12/2216 December 2022 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2022-12-16

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/02/2127 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSHU BHARGAVA / 13/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAN GARDNER / 13/11/2019

View Document

13/11/1913 November 2019 CESSATION OF DANIEL GARDNER AS A PSC

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANTHONY BALLMER

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GARDNER / 09/11/2019

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 31/12/17 AUDITED ABRIDGED

View Document

26/03/1926 March 2019 31/12/15 AUDITED ABRIDGED

View Document

26/03/1926 March 2019 31/12/16 AUDITED ABRIDGED

View Document

26/03/1926 March 2019 COMPANY RESTORED ON 26/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

05/12/175 December 2017 STRUCK OFF AND DISSOLVED

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM NORTONS HIGHLANDS HOUSE BASINGSTOKE ROAD, SPENCERS WOOD READING BERKSHIRE RG7 1NT

View Document

18/07/1618 July 2016 AUDITOR'S RESIGNATION

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAN GARDNER / 30/06/2016

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR ANSHU BHARGAVA

View Document

10/02/1610 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE KABATZNIK

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/02/1516 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

07/02/147 February 2014 DIRECTOR APPOINTED CLIVE KABATZNIK

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

07/02/147 February 2014 DIRECTOR APPOINTED DAN GARDNER

View Document

22/01/1422 January 2014 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