Advanced company searchLink opens in new window

GENTLEMEN'S CODE LTD

Company number 09218501

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)
15 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
01 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • EUR 2
29 Jun 2019 AA Micro company accounts made up to 30 April 2019
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-27
27 May 2019 AP01 Appointment of Mr Mutasem Al Rifai as a director on 22 May 2019
27 May 2019 AD01 Registered office address changed from Unit 2, Castle Street Market Castle Street Farnham Surrey GU9 7LP to 351 Fulham Palace Road London SW6 6TB on 27 May 2019
27 May 2019 PSC01 Notification of Mutasem Al Rifai as a person with significant control on 22 May 2019
27 May 2019 TM01 Termination of appointment of Bahaa Eddin Ali as a director on 21 May 2019
27 May 2019 PSC07 Cessation of Bahaa Eddin Ali as a person with significant control on 21 May 2019
20 May 2019 AA01 Previous accounting period shortened from 30 September 2019 to 30 April 2019
17 Apr 2019 TM02 Termination of appointment of Alaa Ali as a secretary on 10 April 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
12 Feb 2019 TM01 Termination of appointment of Rajai Sayyaj as a director on 1 February 2019
21 Jan 2019 AP01 Appointment of Mr Bahaa Ali as a director on 20 January 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates