CODE NATION SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

26/01/2426 January 2024 Application to strike the company off the register

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Registered office address changed from The Vault 8 Boughton Chester CH3 5AG England to The Cloud 10 Boughton Chester CH3 5AG on 2023-04-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Appointment of Mr David Muir as a director on 2022-11-03

View Document

03/11/223 November 2022 Termination of appointment of Andrea Morris as a director on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Miss Rosalyn Atherton as a director on 2022-11-03

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS ANDREA MORRIS

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 19 SPRING GARDENS MANCHESTER M2 1FB UNITED KINGDOM

View Document

20/11/1820 November 2018 COMPANY NAME CHANGED CODE NATION LIMITED CERTIFICATE ISSUED ON 20/11/18

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I4THRIVE LIMITED

View Document

20/11/1820 November 2018 CESSATION OF THE RETHINK GROUP LIMITED AS A PSC

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FELTON

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

17/10/1717 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 1000

View Document

12/10/1712 October 2017 ADOPT ARTICLES 20/09/2017

View Document

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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