CODE CHANGE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Notice to Registrar of Companies of Notice of disclaimer |
17/10/2417 October 2024 | Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-10-17 |
17/10/2417 October 2024 | Appointment of a voluntary liquidator |
17/10/2417 October 2024 | Resolutions |
17/10/2417 October 2024 | Statement of affairs |
01/07/241 July 2024 | Confirmation statement made on 2024-05-07 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-29 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
29/06/2329 June 2023 | Change of details for a person with significant control |
28/06/2328 June 2023 | Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom to The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA on 2023-06-28 |
28/06/2328 June 2023 | Confirmation statement made on 2023-04-23 with updates |
28/06/2328 June 2023 | Director's details changed for Ms Radojka Tintor on 2023-06-13 |
28/06/2328 June 2023 | Director's details changed for Mr David William Bush on 2023-06-13 |
28/06/2328 June 2023 | Statement of capital following an allotment of shares on 2023-06-13 |
28/06/2328 June 2023 | Termination of appointment of Radojka Tintor as a secretary on 2023-06-13 |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-30 |
14/10/2214 October 2022 | Registration of charge 085628150001, created on 2022-10-07 |
28/09/2228 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
23/04/2123 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
19/01/2119 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS RADOJKA TINTOR / 19/01/2021 |
19/01/2119 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSH / 19/01/2021 |
19/01/2119 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSH / 19/01/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS RADOJKA TINTOR / 21/09/2020 |
21/09/2021 September 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSH / 21/09/2020 |
21/09/2021 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSH / 21/09/2020 |
20/05/2020 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/05/1930 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS RADOJKA TINTOR / 31/12/2018 |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSH / 31/12/2018 |
16/01/1916 January 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 200 |
14/01/1914 January 2019 | £90.00 CAPITALISED TO THE HOLDERS OF ORDINARY SHARES 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 16B MARKET STREET BRADFORD-ON-AVON WILTSHIRE BA15 1LL |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSH / 31/08/2017 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
16/01/1816 January 2018 | CESSATION OF RADOJKA TINTOR AS A PSC |
10/01/1810 January 2018 | ADOPT ARTICLES 31/08/2017 |
02/01/182 January 2018 | PSC'S CHANGE OF PARTICULARS / MS RADOJKA TINTOR / 12/12/2017 |
02/01/182 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSH / 12/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS RADA TINTOR / 12/12/2017 |
10/04/1710 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS RADA TINTOR / 01/10/2016 |
14/09/1614 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
04/01/164 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | CURREXT FROM 30/06/2015 TO 31/12/2015 |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS RADOJKA TINTOR / 01/03/2015 |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS RADOJKA TINTOR / 01/03/2015 |
03/08/153 August 2015 | COMPANY NAME CHANGED CHANGE DESIGN LIMITED CERTIFICATE ISSUED ON 03/08/15 |
03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM THE BARN 3 GYES OLD YARD WHITE STREET MARKET LAVINGTON DEVIZES WILTSHIRE SN10 4DA |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSH / 01/03/2015 |
02/08/152 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS RADA TINTOR / 01/03/2015 |
02/08/152 August 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
09/03/159 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS RADA TINTOR / 10/06/2013 |
10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CODE CHANGE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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