Advanced company searchLink opens in new window

CODE SOFTWARE UK LIMITED

Company number 08726093

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)
08 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from 4 the Apple Store Far Peak Northleach Gloucestershire GL54 3JL England to 5 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP on 25 April 2022
18 Feb 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 October 2020
26 Apr 2021 AD01 Registered office address changed from Queen Anne House 66 Cricklade Street Cirencester Gloucestershire GL7 1JN England to 4 the Apple Store Far Peak Northleach Gloucestershire GL54 3JL on 26 April 2021
23 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jan 2020 AD01 Registered office address changed from Queen Ann House 66 Cricklade Street Cirencester Gloucestershire GL7 1JN England to Queen Anne House 66 Cricklade Street Cirencester Gloucestershire GL7 1JN on 16 January 2020
31 Oct 2019 CH01 Director's details changed for Mark Armstrong on 24 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Apr 2018 AD01 Registered office address changed from 1st Floor (Left Side) Queen Ann House Cricklade Street Cirencester Gloucestershire GL7 1JN England to Queen Ann House 66 Cricklade Street Cirencester Gloucestershire GL7 1JN on 20 April 2018
26 Mar 2018 AD01 Registered office address changed from Unit 9 Cirencester Office Park Cirencester Gloucestershire GL7 6JJ to 1st Floor (Left Side) Queen Ann House Cricklade Street Cirencester Gloucestershire GL7 1JN on 26 March 2018
23 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
05 May 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Dec 2016 CS01 Confirmation statement made on 10 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • GBP 200