CODE COVENTRY (GALA) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-08-31

View Document

19/02/2519 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-08-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

12/01/2412 January 2024 Certificate of change of name

View Document

10/01/2410 January 2024 Notification of Code Holdings Limited as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Cessation of Code Students Ltd as a person with significant control on 2024-01-10

View Document

28/09/2328 September 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

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

24/05/1924 May 2019 CESSATION OF JAMIE LEWIS RESIDENTIAL LETTINGS LTD AS A PSC

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODE STUDENTS LTD

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

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

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/04/1520 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

22/03/1322 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON ALESSANDRO LEWIS / 01/02/2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM C/O MR J LEWIS 42 WESTERN ROAD LEICESTER LEICESTERSHIRE LE3 0GH UNITED KINGDOM

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM C/O MR J LEWIS 50 FOSSE ROAD CENTRAL LEICESTER LE3 5PR UNITED KINGDOM

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LE19 1WY

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SUMNER

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR JAMIESON ALESSANDRO LEWIS

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED MARRCO 24 LIMITED CERTIFICATE ISSUED ON 30/03/11

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information