CODE LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/07/2017 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/07/1930 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MS WERONIKA SOSULSKA / 12/06/2018

View Document

25/06/1825 June 2018 CESSATION OF SHAFYEEL KAZI AS A PSC

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAFYEEL KAZI

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 18 THE POLYGON CLAPHAM OLD TOWN LONDON SW4 0JG ENGLAND

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFYEEL KAZI / 16/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O TOP BRANCH PARTNERS CHARWELL HOUSE 16 WILSOM ROAD ALTON HAMPSHIRE GU34 2PP UNITED KINGDOM

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WERONIKA SOSULSKA

View Document

09/10/179 October 2017 CESSATION OF HAMMAD HUSSAIN AS A PSC

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 36 VICARAGE ROAD LONDON E10 5EA ENGLAND

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR HAMMAD HUSSAIN

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR SHAFYEEL KAZI / 06/04/2016

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR HAMMAD HUSSAIN / 06/04/2016

View Document

03/10/173 October 2017 CESSATION OF WERONIKA SOSULSKA AS A PSC

View Document

25/05/1725 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS WERONIKA SOSULSKA / 07/03/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFYEEL KAZI / 07/03/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFYEEL KAZI / 07/03/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS WERONIKA SOSULSKA / 07/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFYEEL KAZI / 02/12/2015

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 18 HAREWOOD ROAD ISLEWORTH TW7 5HB

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 DIRECTOR APPOINTED MR SHAFYEEL KAZI

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR HAMMAD HUSSAIN

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 21 WELLINGTON HOUSE KIDMAN CLOSE ROMFORD RM2 6JD

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 36 VICARAGE ROAD LONDON E10 5EA ENGLAND

View Document

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MS WERONIKA SOSULSKA

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO RESCIO

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 36 VICARAGE ROAD LEYTON LONDON LONDON E10 5EA UNITED KINGDOM

View Document

20/01/1420 January 2014 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