CODE CREW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/10/2417 October 2024 Director's details changed for Mr Richard Charles Tait on 2024-10-14

View Document

17/10/2417 October 2024 Director's details changed for Mrs Helen Hughes-Tait on 2024-10-14

View Document

17/10/2417 October 2024 Registered office address changed from 83 Old Manor Road Rustington Littlehampton BN16 3QF England to Wombourne Allington Track Allington Salisbury SP4 0DD on 2024-10-17

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

14/02/2414 February 2024 Registered office address changed from 83 83, Old Manor Road Rustington Littlehampton BN16 3QF England to 83 Old Manor Road Rustington Littlehampton BN16 3QF on 2024-02-14

View Document

03/02/243 February 2024 Change of details for Mr Richard Charles Tait as a person with significant control on 2024-02-03

View Document

03/02/243 February 2024 Registered office address changed from 70 Monmouth Way Boverton Llantwit Major CF61 2GU United Kingdom to 83 83, Old Manor Road Rustington Littlehampton BN16 3QF on 2024-02-03

View Document

03/02/243 February 2024 Director's details changed for Mrs Helen Hughes-Tait on 2024-02-03

View Document

03/02/243 February 2024 Director's details changed for Mr Richard Charles Tait on 2024-02-03

View Document

03/02/243 February 2024 Change of details for Mrs Helen Hughes-Tait as a person with significant control on 2024-02-03

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

10/05/2210 May 2022 Notification of Helen Hughes-Tait as a person with significant control on 2022-05-10

View Document

02/05/222 May 2022 Appointment of Mrs Helen Hughes-Tait as a director on 2022-05-02

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/08/1916 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

09/07/189 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

19/07/1719 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 COMPANY NAME CHANGED PSEUDOWARE LTD CERTIFICATE ISSUED ON 22/06/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information