CODE SMITHY LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Paul Aldred-Bann on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

21/07/2321 July 2023 Termination of appointment of Donna Aldred-Bann as a director on 2023-05-01

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Change of details for Mr Paul Aldred-Bann as a person with significant control on 2021-11-04

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA ALDRED-BANN / 30/07/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MRS DONNA ALDRED-BANN / 30/07/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL CRAIG ALDRED-BANN / 30/07/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG ALDRED-BANN / 30/07/2020

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA ALDRED-BANN

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS DONNA ALDRED-BANN

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL CRAIG ALDRED-BANN / 19/12/2019

View Document

31/12/1931 December 2019 SUB-DIVISION 19/12/19

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CRAIG ALDRED-BANN / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG ALDRED-BANN / 12/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 1 B BUNKER STREET FRECKLETON PRESTON LANCASHIRE PR4 1HA UNITED KINGDOM

View Document

24/06/1924 June 2019 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