Advanced company searchLink opens in new window

CODE NATION LIMITED

Company number 08495005

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)
04 May 2020 PSC07 Cessation of I4Thrive Limited as a person with significant control on 4 May 2020
10 Dec 2019 MR01 Registration of charge 084950050001, created on 21 November 2019
03 Jul 2019 CS01 Confirmation statement made on 1 May 2019 with updates
14 May 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
20 Nov 2018 PSC07 Cessation of Am 2 Pm Group Holdings Ltd as a person with significant control on 31 October 2018
20 Nov 2018 PSC02 Notification of I4Thrive Limited as a person with significant control on 31 October 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
09 Nov 2018 AP01 Appointment of Mr David Muir as a director on 31 October 2018
09 Nov 2018 AD01 Registered office address changed from 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD England to The Vault 8 Boughton Chester CH3 5AG on 9 November 2018
08 Nov 2018 TM01 Termination of appointment of Peter Michael Andrew Mcsheffrey as a director on 31 October 2018
08 Nov 2018 TM01 Termination of appointment of Ian John Williams as a director on 31 October 2018
08 Nov 2018 AP01 Appointment of Ms Andrea Morris as a director on 31 October 2018
08 Nov 2018 PSC02 Notification of I4Thrive Limited as a person with significant control on 31 October 2018
08 Nov 2018 TM01 Termination of appointment of Alan Mcgeorge as a director on 31 October 2018
08 Nov 2018 AP01 Appointment of Mr Andrew Lord as a director on 31 October 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
11 Oct 2017 AA Accounts for a small company made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
02 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
31 Jul 2015 AD01 Registered office address changed from 6 York Road Erdington B23 6TE to 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD on 31 July 2015
27 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100