Advanced company searchLink opens in new window

CODETHRIVE LIMITED

Company number 02563951

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 AP03 Appointment of Mr Charles Soren Robert Tattam as a secretary on 1 January 2024
03 Feb 2024 CH01 Director's details changed for Mr Jonathan Paul Fitchew on 1 February 2024
02 Feb 2024 AD01 Registered office address changed from Abbot Brow Macclesfield Road Alderley Edge SK9 7BN England to Rylands Farmhouse Altrincham Road Wilmslow SK9 4LT on 2 February 2024
08 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
14 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Feb 2023 TM01 Termination of appointment of Andrew David Jeal as a director on 19 March 2020
10 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 30 November 2021
11 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
09 Jul 2021 AD01 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 9 July 2021
09 Jul 2021 TM02 Termination of appointment of Andrew Edgar Sawer as a secretary on 20 January 2021
12 Mar 2021 AA Micro company accounts made up to 30 November 2020
11 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
06 Nov 2020 AA Micro company accounts made up to 30 November 2019
06 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 30 November 2018
04 Apr 2019 CH03 Secretary's details changed for Mr Andrew Edgar Sawer on 1 April 2019
07 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
20 Aug 2018 AA Micro company accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 CH01 Director's details changed for Mr Jonathan Paul Fitchew on 1 March 2015