Advanced company searchLink opens in new window

THECODESTORE.CO.UK LIMITED

Company number 07055646

Filter by category

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 Dec 2023 CH01 Director's details changed for Mr Alexander James Philip Daly on 1 December 2023
06 Dec 2023 CH01 Director's details changed for Mr Ashley Paul Prescott on 1 December 2023
06 Dec 2023 PSC04 Change of details for Mr Ashley Paul Prescott as a person with significant control on 1 December 2023
30 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
15 Jul 2021 TM01 Termination of appointment of Peter David Sutcliffe as a director on 15 July 2021
28 Apr 2021 AD01 Registered office address changed from U1 66B Long Lane Walton Liverpool L9 7BN England to 85 Brasenose Road Liverpool L20 8PX on 28 April 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 AP01 Appointment of Mr Peter David Sutcliffe as a director on 14 December 2020
15 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
15 Oct 2020 TM01 Termination of appointment of Shelagh Honora Mary Weddick as a director on 1 February 2020
16 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 AD01 Registered office address changed from U7 66B Long Lane Walton Liverpool L9 7BN England to U1 66B Long Lane Walton Liverpool L9 7BN on 5 July 2019
22 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
22 Oct 2018 AD01 Registered office address changed from 44 Canal Street Liverpool Merseyside L20 8QU to U7 66B Long Lane Walton Liverpool L9 7BN on 22 October 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 AP01 Appointment of Mr Alexander James Philip Daly as a director on 23 January 2018
23 Jan 2018 AP01 Appointment of Ms Shelagh Honora Mary Weddick as a director on 23 January 2018
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
01 Sep 2017 TM01 Termination of appointment of Jonathan Matthew Howell as a director on 29 August 2017