- Company Overview for CODE NATION LIMITED (08495005)
- Filing history for CODE NATION LIMITED (08495005)
- People for CODE NATION LIMITED (08495005)
- Charges for CODE NATION LIMITED (08495005)
- More for CODE NATION LIMITED (08495005)
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
|
|
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
|
|
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
|