CODE INVESTMENT GROUP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-07-12

View Document

12/07/2412 July 2024 Previous accounting period shortened from 2024-10-31 to 2024-07-12

View Document

12/07/2412 July 2024 Annual accounts for year ending 12 Jul 2024

View Accounts

04/07/244 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

24/01/2424 January 2024 Termination of appointment of Edwin Nyakuedzwa as a director on 2024-01-12

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/09/233 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 10 Irwell Place Wigan Lancashire WN5 9NJ to 29 Greenside Way Walsall WS5 4BT on 2022-05-18

View Document

05/05/225 May 2022 Termination of appointment of Munyaradzi Langton Chaparadza as a director on 2022-05-04

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Termination of appointment of Masimba Munyukwi as a director on 2021-10-25

View Document

21/10/2121 October 2021 Appointment of Mr Munyaradzi Langton Chaparadza as a director on 2021-10-10

View Document

20/10/2120 October 2021 Director's details changed for Mr Edwin Nyakuedzwa on 2021-10-10

View Document

20/10/2120 October 2021 Appointment of Mr Masimba Munyukwi as a director on 2021-10-10

View Document

20/10/2120 October 2021 Appointment of Mr Godwill Tsvamuno as a director on 2021-10-10

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 DIRECTOR APPOINTED MR EDWIN NYAKUEDZWA

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR TINASHE SIBANDA

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 5 PARK AVENUE HOCKLEY BIRMINGHAM B18 5ND UNITED KINGDOM

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MASIMBA MUNYUKWI

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONISAI MAKWARA

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR TINASHE SIBANDA

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR GODWILL TSVAMUNO

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWIN NYAKUEDZWA

View Document

30/10/1830 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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