CODE GROUP LTD

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2021-11-10

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

09/11/219 November 2021 Termination of appointment of Ian Smith as a director on 2021-11-04

View Document

09/11/219 November 2021 Notification of Fabian Thorpe as a person with significant control on 2021-11-04

View Document

09/11/219 November 2021 Cessation of Ian Smith as a person with significant control on 2021-11-04

View Document

09/11/219 November 2021 Cessation of Michael Brian Matson as a person with significant control on 2021-11-04

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

10/10/2110 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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