CODE COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

21/02/2521 February 2025 Compulsory strike-off action has been discontinued

View Document

21/02/2521 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-11-09 with updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Notification of Atlantic Pc Limited as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Cessation of Codehosts Hosting Limited as a person with significant control on 2024-08-29

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-11-30

View Document

27/01/2427 January 2024 Confirmation statement made on 2023-11-09 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Notification of Codehosts Hosting Limited as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Corntown Limited as a person with significant control on 2023-11-07

View Document

10/01/2310 January 2023 Notification of Corntown Limited as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Leigh Andrew O'brien as a person with significant control on 2023-01-10

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-11-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

29/07/2129 July 2021 Notification of Beautified Limited as a person with significant control on 2021-07-29

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH ANDREW O'BRIEN / 31/08/2020

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANDREW O'BRIEN / 31/08/2020

View Document

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 62 LLWYNMAWR CLOSE SKETTY SWANSEA SA2 9HJ WALES

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/11/1710 November 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
Recently Viewed
  • TRANSPAWMATION LTD


  • 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