CODENAME MUSIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-10 with updates |
12/03/2512 March 2025 | Cessation of Richard John Thompson as a person with significant control on 2025-03-09 |
12/03/2512 March 2025 | Notification of The Codename Group Ltd as a person with significant control on 2025-03-09 |
06/03/256 March 2025 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2025-03-06 |
06/03/256 March 2025 | Change of details for Mr Richard John Thompson as a person with significant control on 2025-03-05 |
06/03/256 March 2025 | Director's details changed for Mr Richard John Thompson on 2025-03-06 |
26/02/2526 February 2025 | Certificate of change of name |
24/01/2524 January 2025 | Certificate of change of name |
21/01/2521 January 2025 | Certificate of change of name |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-21 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with updates |
28/06/2328 June 2023 | Previous accounting period extended from 2022-10-31 to 2023-02-28 |
06/03/236 March 2023 | Certificate of change of name |
04/11/224 November 2022 | Confirmation statement made on 2022-10-21 with updates |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMPSON / 20/10/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMPSON / 20/10/2019 |
22/12/1822 December 2018 | REGISTERED OFFICE CHANGED ON 22/12/2018 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE NE1 3DY UNITED KINGDOM |
22/12/1822 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMPSON / 12/12/2018 |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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