CODETHRIVE LIMITED

Company Documents

DateDescription
06/10/246 October 2024 Change of details for Mr Jonathan Paul Fitchew as a person with significant control on 2024-10-03

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

06/10/246 October 2024 Director's details changed for Mr Jonathan Paul Fitchew on 2024-10-03

View Document

04/10/244 October 2024 Notification of Jonathan Paul Fitchew as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Withdrawal of a person with significant control statement on 2024-10-04

View Document

04/10/244 October 2024 Notification of Nicole Claire Sawer as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Director's details changed for Mrs Nicole Claire Sawer on 2024-09-23

View Document

04/10/244 October 2024 Director's details changed for Mrs Nicole Claire Sawer on 2024-09-23

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

29/08/2429 August 2024 Termination of appointment of Clare Louise Lucas as a director on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mrs Nicole Claire Sawer as a director on 2024-08-29

View Document

06/02/246 February 2024 Appointment of Mr Charles Soren Robert Tattam as a secretary on 2024-01-01

View Document

03/02/243 February 2024 Director's details changed for Mr Jonathan Paul Fitchew on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from Abbot Brow Macclesfield Road Alderley Edge SK9 7BN England to Rylands Farmhouse Altrincham Road Wilmslow SK9 4LT on 2024-02-02

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/02/2324 February 2023 Termination of appointment of Andrew David Jeal as a director on 2020-03-19

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Termination of appointment of Andrew Edgar Sawer as a secretary on 2021-01-20

View Document

09/07/219 July 2021 Registered office address changed from C/O C/O Pareto Law Pareto House 49 Church Street Wilmslow Cheshire SK9 1AX to Abbot Brow Macclesfield Road Alderley Edge SK9 7BN on 2021-07-09

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EDGAR SAWER / 01/04/2019

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL FITCHEW / 01/03/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/12/144 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/12/1318 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

07/12/127 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/12/1114 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/12/1010 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

18/12/0918 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE LUCAS / 28/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JEAL / 28/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FITCHEW / 28/11/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM C/O PARETO LAW, BARFIELD HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PL

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 NC INC ALREADY ADJUSTED 11/01/2008

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ANDREW DAVID JEAL

View Document

08/08/088 August 2008 DIRECTOR APPOINTED CLARE LOUISE LUCAS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: PARETO LAW PLC BARFIELD HOUSE ALDERLEY ROAD WILMSLOW SK9 1PL

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

09/12/969 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 SECRETARY RESIGNED

View Document

07/04/957 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94

View Document

08/12/948 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 Accounts for a small company made up to 1993-11-30

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/01/9418 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9418 January 1994

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993

View Document

22/10/9322 October 1993 NEW SECRETARY APPOINTED

View Document

06/08/936 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 30/11/92; CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS; AMEND

View Document

29/04/9329 April 1993

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/917 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/917 March 1991 ALTER MEM AND ARTS 09/01/91

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 30/11/90

View Document

30/11/9030 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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