WHY NOT CODE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

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

View Accounts

29/09/2429 September 2024 Micro company accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Accounts

10/09/2310 September 2023 Micro company accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-12-13

View Document

29/04/2229 April 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

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

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TEMPLE / 05/02/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL TEMPLE / 05/02/2020

View Document

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

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL DOHERTY / 02/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL DOHERTY / 02/02/2019

View Document

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

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL DOHERTY / 01/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TEMPLE / 25/06/2018

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL DOHERTY / 25/06/2018

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS RACHEL DOHERTY

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TEMPLE / 25/06/2018

View Document

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL DOHERTY

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 18 WARREN HOUSE ISLEWORTH TW7 6GJ ENGLAND

View Document

29/01/1529 January 2015 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