CODE IN PRACTICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-11-25 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
06/12/236 December 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-09-30 |
30/12/2230 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
23/11/2123 November 2021 | Notification of David Stuart Robson as a person with significant control on 2021-10-01 |
23/11/2123 November 2021 | Notification of Sharon Mccullough as a person with significant control on 2021-10-01 |
16/11/2116 November 2021 | Cessation of Joan Barnard as a person with significant control on 2021-09-30 |
09/11/219 November 2021 | Appointment of Dr Sharon Mccullough as a director on 2021-09-30 |
09/11/219 November 2021 | Appointment of Mr David Stuart Robson as a director on 2021-09-30 |
28/10/2128 October 2021 | Registered office address changed from 17 Market Street Kirkby Stephen Cumbria CA17 4QS to Hansons Bank Spurgrove Frieth Henley on Thames Oxfordshire RG9 6PB on 2021-10-28 |
24/10/2124 October 2021 | Termination of appointment of Joan Barnard as a director on 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
11/08/1511 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
21/08/1421 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
06/08/136 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O JOHN ANDREW CHARTERED ACCOUNTANT GREEN TREE BARN FARADAY ROAD KIRKBY STEPHEN CUMBRIA CA17 4QL ENGLAND |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
13/09/1213 September 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM CRESCENT HOUSE CRESCENT ROAD WORTHING BN11 1RN |
07/10/117 October 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN BARNARD / 02/08/2011 |
06/10/116 October 2011 | APPOINTMENT TERMINATED, SECRETARY WILFRED T FRY LIMITED |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
16/08/1016 August 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | DIRECTOR RESIGNED |
28/09/0728 September 2007 | S366A DISP HOLDING AGM 01/09/07 |
02/08/072 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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